Search icon

TAILORED LIGHTING INC.

Company Details

Name: TAILORED LIGHTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1989 (35 years ago)
Entity Number: 1405594
ZIP code: 14624
County: Monroe
Place of Formation: New York
Principal Address: KEVIN P MC GUIRE, 1800 LYELL AVE, ROCHESTER, NY, United States, 14606
Address: 1350 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 4000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN P MC GUIRE Chief Executive Officer 1800 LYELL AVE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
KEVIN P. MCGUIRE DOS Process Agent 1350 BUFFALO ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1998-01-14 2003-11-21 Address 1800 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1993-01-05 1998-01-14 Address 9 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-01-05 1998-01-14 Address 9 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1993-01-05 1998-01-14 Address 9 TOBEY VILLAGE OFFICE PARK, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1989-12-07 1990-07-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1989-12-07 1993-01-05 Address 186 LARKWOOD DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031121000231 2003-11-21 CERTIFICATE OF CHANGE 2003-11-21
980114002371 1998-01-14 BIENNIAL STATEMENT 1997-12-01
940121002365 1994-01-21 BIENNIAL STATEMENT 1993-12-01
930105002754 1993-01-05 BIENNIAL STATEMENT 1992-12-01
911231000457 1991-12-31 CERTIFICATE OF CORRECTION 1991-12-31
C166056-7 1990-07-24 CERTIFICATE OF AMENDMENT 1990-07-24
C084193-2 1989-12-07 CERTIFICATE OF INCORPORATION 1989-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4330118806 2021-04-16 0219 PPS 50 Vantage Point Dr Ste 7A, Rochester, NY, 14624-1180
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21590
Loan Approval Amount (current) 21590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-1180
Project Congressional District NY-25
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21756.8
Forgiveness Paid Date 2022-01-28
5598598010 2020-06-29 0219 PPP 50 Vantage Point Drive Suite 7a, Rochester, NY, 14624-1141
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21597
Loan Approval Amount (current) 21597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-1141
Project Congressional District NY-25
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21799.77
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State