Search icon

TAYLOR-MADE SHOWS, INC.

Company Details

Name: TAYLOR-MADE SHOWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1992 (33 years ago)
Entity Number: 1672838
ZIP code: 10960
County: Queens
Place of Formation: New York
Address: 754 ROUTE 9 WEST, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLA TAYLOR DOS Process Agent 754 ROUTE 9 WEST, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
NICHOLA TAYLOR Chief Executive Officer 754 ROUTE 9 WEST, NYACK, NY, United States, 10960

History

Start date End date Type Value
1996-11-01 2002-10-01 Address 17 VICTORIA MEWS, 50 NORTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1996-11-01 2002-10-01 Address 17 VICTORIA MEWS, 50 NORTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1996-11-01 2002-10-01 Address 17 VICTORIA MEWS, 50 NORTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
1993-10-27 1996-11-01 Address 30-44 29TH STREET, #4G, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
1993-10-27 1996-11-01 Address 30-44 29TH STREET, #4G, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1993-10-27 1996-11-01 Address 30-44 29TH STREET, #4G, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
1992-10-15 1993-10-27 Address C/O TAYLOR, 30-44 29TH STREET, APT. 4G, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121019006187 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101028003146 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081002003336 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061005002292 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041201002370 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021001002793 2002-10-01 BIENNIAL STATEMENT 2002-10-01
000928002158 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981028002482 1998-10-28 BIENNIAL STATEMENT 1998-10-01
961101002066 1996-11-01 BIENNIAL STATEMENT 1996-10-01
931027002107 1993-10-27 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2190357309 2020-04-29 0202 PPP 754 Route 9W, Nyack, NY, 10960
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20962.41
Forgiveness Paid Date 2021-02-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State