Search icon

WORLD CHAMPION TAEKWONDO WESTPORT, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WORLD CHAMPION TAEKWONDO WESTPORT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 2014
Business ALEI: 1162071
Annual report due: 03 Mar 2026
Business address: 91 FRANKLIN ST., WESTPORT, CT, 06880, United States
Mailing address: 91 FRANKLIN ST., WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: YOOCPA123@GMAIL.COM

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONG H. JANG Agent 91 FRANKLIN ST., WESTPORT, CT, 06880, United States 91 FRANKLIN ST., WESTPORT, CT, 06880, United States +1 646-256-6327 YOOCPA123@GMAIL.COM 91 FRANKLIN ST., WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
DONG H. JANG Officer 91 FRANKLIN ST., WESTPORT, CT, 06880, United States +1 646-256-6327 YOOCPA123@GMAIL.COM 91 FRANKLIN ST., WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013044977 2025-02-19 - Annual Report Annual Report -
BF-0012423260 2024-03-06 - Annual Report Annual Report -
BF-0011204149 2023-10-03 - Annual Report Annual Report -
BF-0009789993 2023-10-03 - Annual Report Annual Report -
BF-0010756954 2023-10-03 - Annual Report Annual Report -
BF-0011961408 2023-09-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006809905 2020-03-03 2020-03-03 First Report Organization and First Report -
0005237347 2014-12-16 2014-12-16 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9946307406 2020-05-21 0156 PPP 91 FRANKLIN ST, WESTPORT, CT, 06880-4901
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14630
Loan Approval Amount (current) 14630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-4901
Project Congressional District CT-04
Number of Employees 2
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14741.83
Forgiveness Paid Date 2021-02-25
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