Search icon

WORLD TAE KWON DO ACADEMY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WORLD TAE KWON DO ACADEMY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Apr 2010
Business ALEI: 1002425
Annual report due: 31 Mar 2025
Business address: 304 MAIN AVE., NORWALK, CT, 06851, United States
Mailing address: 304 MAIN AVE., NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ihcchoi@hotmail.com

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sang Myong Oh Agent 304 MAIN AVE., NORWALK, CT, 06851, United States 304 MAIN AVE., NORWALK, CT, 06851, United States +1 203-246-4551 tkdoh@yahoo.com 204 Chestnut Hill RD, Wilton, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
Sang Myong Oh Officer 304 Main Avenue, New Canaan, CT, 06840, United States +1 203-246-4551 tkdoh@yahoo.com 204 Chestnut Hill RD, Wilton, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189153 2024-05-07 - Annual Report Annual Report -
BF-0011181830 2024-05-07 - Annual Report Annual Report -
BF-0010603876 2024-05-07 - Annual Report Annual Report -
BF-0012616191 2024-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008634578 2022-05-16 - Annual Report Annual Report 2020
BF-0008634575 2022-05-16 - Annual Report Annual Report 2018
BF-0008634577 2022-05-16 - Annual Report Annual Report 2017
BF-0008634579 2022-05-16 - Annual Report Annual Report 2016
BF-0008634576 2022-05-16 - Annual Report Annual Report 2019
BF-0009921493 2022-05-16 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5763228510 2021-03-01 0156 PPS 304 Main Ave, Norwalk, CT, 06851-6167
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14212
Loan Approval Amount (current) 14212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-6167
Project Congressional District CT-04
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14337.54
Forgiveness Paid Date 2022-01-18
5931197300 2020-04-30 0156 PPP 304 Main Avenue, Norwalk, CT, 06851
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14212
Loan Approval Amount (current) 14212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14364.78
Forgiveness Paid Date 2021-05-27
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information