Search icon

TAYLOR ENVIRONMENTAL GROUP, INC.

Company claim

Is this your business?

Get access!

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

Website http://www.taylorenvironmental.com

Phone +1 516-358-2955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Form 5500 Series

Employer Identification Number (EIN):
112900403
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
239500.00
Total Face Value Of Loan:
239500.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8863.00
Total Face Value Of Loan:
239500.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239500
Current Approval Amount:
239500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
242774.26
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230637
Current Approval Amount:
239500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
242347.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State