Search icon

Master Hwangs Martial Arts LLC

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

Company Details

Entity Name: Master Hwangs Martial Arts LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Aug 2022
Business ALEI: 2621223
Annual report due: 31 Mar 2025
Business address: 19 Crossroads Plz, West Hartford, CT, 06117-2402, United States
Mailing address: 19 Crossroads Plz, 1, West Hartford, CT, United States, 06117-2402
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jojipoji76@yahoo.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
George Hwang Agent 19 Crossroads Plz, 1, West Hartford, CT, 06117-2402, United States 19 Crossroads Plz, 1, West Hartford, CT, 06117-2402, United States +1 860-878-5694 jojipoji76@yahoo.com 150 coldspring, avon, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
George Hwang Officer 19 Crossroads Plz, 1, West Hartford, CT, 06117-2402, United States +1 860-878-5694 jojipoji76@yahoo.com 150 coldspring, avon, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCM.0000538 MARTIAL ARTS HEALTH CLUB PENDING NEW APPLICATION REVIEW - ONLINE - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012170123 2024-10-08 - Annual Report Annual Report -
BF-0011068358 2024-03-14 - Annual Report Annual Report -
BF-0010986564 2022-08-25 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2830108310 2021-01-21 0156 PPP 1007 Farmington Ave, West Hartford, CT, 06107-2103
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4147.5
Loan Approval Amount (current) 4147.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06107-2103
Project Congressional District CT-01
Number of Employees 1
NAICS code 611620
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4173.75
Forgiveness Paid Date 2021-09-17
7655548710 2021-04-06 0156 PPS 1007 Farmington Ave, West Hartford, CT, 06107-2133
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06107-2133
Project Congressional District CT-01
Number of Employees 1
NAICS code 713940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20923.75
Forgiveness Paid Date 2021-09-15
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