Search icon

TAYLOR ENVIRONMENTAL GROUP, INC.

Company Details

Name: TAYLOR ENVIRONMENTAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1988 (37 years ago)
Entity Number: 1237393
ZIP code: 11001
County: Nassau
Place of Formation: New York
Activity Description: Environmental Consulting services provided in conjunction with building renovation / upgrade / rehabilitation include asbestos, lead, pcb, hazardous / universal waste inspections, environmental sampling and analysis, remediation design services, abatement project / air monitoring services and project management.
Address: 130A Jericho Turnpike, 1st Floor, Floral Park, NY, United States, 11001

Contact Details

Phone +1 516-358-2955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAYLOR ENVIRONMENTAL GROUP INC 401(K) PLAN 2023 112900403 2024-08-28 TAYLOR ENVIRONMENTAL GROUP , INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 5163582955
Plan sponsor’s address 130 -A JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing MELISSA JONES
TAYLOR ENVIRONMENTAL GROUP INC 401(K) PLAN 2022 112900403 2023-07-24 TAYLOR ENVIRONMENTAL GROUP , INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 5163582955
Plan sponsor’s address 130 -A JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing MELISSA JONES
TAYLOR ENVIRONMENTAL GROUP INC 401(K) PLAN 2021 112900403 2022-05-31 TAYLOR ENVIRONMENTAL GROUP , INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 5163582955
Plan sponsor’s address 130 -A JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing MELISSA JONES
TAYLOR ENVIRONMENTAL GROUP INC 401(K) PLAN 2020 112900403 2021-09-23 TAYLOR ENVIRONMENTAL GROUP , INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 5163582955
Plan sponsor’s address 130 -A JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing MELISSA JONES
TAYLOR ENVIRONMENTAL GROUP INC 401(K) PLAN 2019 112900403 2020-06-22 TAYLOR ENVIRONMENTAL GROUP , INC 21
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 5163582955
Plan sponsor’s address 130 -A JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing MJONES5254
TAYLOR ENVIRONMENTAL GROUP INC 401(K) PLAN 2019 112900403 2020-06-30 TAYLOR ENVIRONMENTAL GROUP , INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 5163582955
Plan sponsor’s address 130 -A JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MELISSA JONES
TAYLOR ENVIRONMENTAL GROUP INC 401(K) PLAN 2018 112900403 2019-06-25 TAYLOR ENVIRONMENTAL GROUP , INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 5163582955
Plan sponsor’s address 130 -A JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing MELISSA JONES
TAYLOR ENVIRONMENTAL GROUP INC 401(K) PLAN 2017 112900403 2018-07-31 TAYLOR ENVIRONMENTAL GROUP , INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 5163582955
Plan sponsor’s address 130 -A JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing MELISSA JONES
TAYLOR ENVIRONMENTAL GROUP INC 401(K) PLAN 2016 112900403 2017-06-09 TAYLOR ENVIRONMENTAL GROUP , INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 5163582955
Plan sponsor’s address 130 -A JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing MELISSA JONES
TAYLOR ENVIRONMENTAL GROUP INC 401(K) PLAN 2015 112900403 2016-06-21 TAYLOR ENVIRONMENTAL GROUP , INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 5163582955
Plan sponsor’s address 130 -A JERICHO TURNPIKE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing MELISSA JONES

DOS Process Agent

Name Role Address
SUSAN HAIKEN DOS Process Agent 130A Jericho Turnpike, 1st Floor, Floral Park, NY, United States, 11001

Chief Executive Officer

Name Role Address
SUSAN HAIKEN Chief Executive Officer 130A JERICHO TURNPIKE, 1ST FLOOR, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date Address
23-6IGRO-SHMO Active Mold Assessment Contractor License (SH125) 2023-12-12 2025-12-31 130A Jericho Turnpike, FLORAL PARK, NY, 11001

History

Start date End date Type Value
2024-07-12 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-02-23 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-02-23 2024-07-12 Address 1010 NORTHERN BLVD, SUITE 2000, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712002166 2024-07-12 BIENNIAL STATEMENT 2024-07-12
C102681-3 1990-01-31 CERTIFICATE OF AMENDMENT 1990-01-31
B605663-3 1988-02-23 CERTIFICATE OF INCORPORATION 1988-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7967578304 2021-01-29 0235 PPS 130A Jericho Tpke, Floral Park, NY, 11001-2034
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239500
Loan Approval Amount (current) 239500
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 Floral Park, NASSAU, NY, 11001-2034
Project Congressional District NY-03
Number of Employees 18
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 242774.26
Forgiveness Paid Date 2022-06-16
6192517703 2020-05-01 0235 PPP 130 JERICHO TPKE STE A, FLORAL PARK, NY, 11001-2000
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230637
Loan Approval Amount (current) 239500
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 New Business or 2 years or less
Project Address FLORAL PARK, NASSAU, NY, 11001-2000
Project Congressional District NY-03
Number of Employees 15
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 242347.75
Forgiveness Paid Date 2021-07-15

Date of last update: 21 Apr 2025

Sources: New York Secretary of State