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

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

Legal Entity Identifier

LEI Number:
549300JJCTP2ADD5FG26

Registration Details:

Initial Registration Date:
2013-09-26
Next Renewal Date:
2025-07-22
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12100.27

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 877-3474
Add Date:
2001-06-06
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
6
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State