Search icon

GEORGE M. TAYLOR & SON, INC.

Company Details

Name: GEORGE M. TAYLOR & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1960 (65 years ago)
Entity Number: 127451
ZIP code: 12522
County: Dutchess
Place of Formation: New York
Address: 28 TINKER TOWN RD, DOVER PLAINS, NY, United States, 12522
Address: P.O. Box 1199, DOVER PLAINS, NY, United States, 12522

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JJCTP2ADD5FG26 127451 US-NY GENERAL ACTIVE 1960-03-23

Addresses

Legal 28 TINKER TOWN RD, DOVER PLAINS, US-NY, US, 12522
Headquarters 28 Tinker Town Road, Dover Plains, US-NY, US, 12522

Registration details

Registration Date 2013-09-26
Last Update 2024-07-22
Status ISSUED
Next Renewal 2025-07-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 127451

Chief Executive Officer

Name Role Address
THOMAS A TAYLOR Chief Executive Officer 463 W COLONY RD, HILLSDALE, NY, United States, 12529

DOS Process Agent

Name Role Address
GEORGE M. TAYLOR & SON DOS Process Agent P.O. Box 1199, DOVER PLAINS, NY, United States, 12522

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 463 W COLONY RD, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)
2014-05-15 2025-02-24 Address 463 W COLONY RD, HILLSDALE, NY, 12529, USA (Type of address: Chief Executive Officer)
2004-03-17 2014-05-15 Address 19 TAYLOR LN, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
2004-03-17 2025-02-24 Address 28 TINKER TOWN RD, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process)
1995-06-07 2004-03-17 Address RD 1 BOX 29, OLD STATE RD, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process)
1995-06-07 2004-03-17 Address RD 1 BOX 29, OLD STATE RD, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office)
1995-06-07 2004-03-17 Address RTE 22, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
1960-03-23 2025-02-24 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1960-03-23 1995-06-07 Address 25 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224003326 2025-02-24 BIENNIAL STATEMENT 2025-02-24
220829000173 2022-08-29 BIENNIAL STATEMENT 2022-03-01
190830060139 2019-08-30 BIENNIAL STATEMENT 2018-03-01
140515002181 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120426002515 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100408002071 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080317002087 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060321003346 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040317002250 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020318002491 2002-03-18 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7059137005 2020-04-07 0202 PPP 28 TINKER TOWN RD, DOVER PLAINS, NY, 12522-6013
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOVER PLAINS, DUTCHESS, NY, 12522-6013
Project Congressional District NY-18
Number of Employees 1
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12100.27
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
959862 Interstate 2024-11-15 57631 2024 6 3 Auth. For Hire, Private(Property)
Legal Name GEORGE M TAYLOR & SON INC
DBA Name -
Physical Address 28 TINKERTOWN RD, DOVER PLAINS, NY, 12522, US
Mailing Address PO BOX 1199, DOVER PLAINS, NY, 12522, US
Phone (845) 877-9343
Fax (845) 877-3474
E-mail GATOR9931@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY4015070100
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-01-09
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Snow
Description of the weather condition Snow
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FVACXCS25HU21801
Vehicle license number 78056PA
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State