Search icon

TAYLOR MADE INSURANCE SOLUTIONS, INC.

Company Details

Name: TAYLOR MADE INSURANCE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1990 (35 years ago)
Entity Number: 1412156
ZIP code: 14502
County: Monroe
Place of Formation: New York
Address: 690 JACOBS ROAD, MACEDON, NY, United States, 14502
Principal Address: 4107 balboa dr., LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 JACOBS ROAD, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
BETH S. TAYLOR Chief Executive Officer 933 STATE FAIR BLVD., SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 690 JACOBS ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 933 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-07 Address 933 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 690 JACOBS ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250226003783 2025-02-26 CERTIFICATE OF AMENDMENT 2025-02-26
240207003159 2024-02-07 AMENDMENT TO BIENNIAL STATEMENT 2024-02-07
240124004912 2024-01-24 BIENNIAL STATEMENT 2024-01-24
080131002366 2008-01-31 BIENNIAL STATEMENT 2008-01-01
071003000919 2007-10-03 CERTIFICATE OF AMENDMENT 2007-10-03

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31915
Current Approval Amount:
31915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32123.98

Date of last update: 16 Mar 2025

Sources: New York Secretary of State