Search icon

TAYLOR/HAYES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAYLOR/HAYES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1993 (32 years ago)
Entity Number: 1726627
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 4300 Seneca St #202, West Seneca, NY, United States, 14224
Principal Address: 1472 EAST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O VIRGINIA C. MC ELDOWNEY, ESQ. DOS Process Agent 4300 Seneca St #202, West Seneca, NY, United States, 14224

Chief Executive Officer

Name Role Address
RICHARD B. TAYLOR Chief Executive Officer 1472 EAST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1472 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-19 2023-11-01 Address 2748 STONY POINT ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1995-10-03 2023-11-01 Address 1472 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1993-05-13 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101041080 2023-11-01 BIENNIAL STATEMENT 2023-05-01
070531002271 2007-05-31 BIENNIAL STATEMENT 2007-05-01
030606002975 2003-06-06 BIENNIAL STATEMENT 2003-05-01
010525002301 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990622002115 1999-06-22 BIENNIAL STATEMENT 1999-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
63250.00
Total Face Value Of Loan:
63250.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$63,250
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,283.08
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $63,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State