Search icon

TAYLOR/HAYES, INC.

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
1993-05-13 1997-05-19 Address 2748 STONY POINT ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

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
970519002040 1997-05-19 BIENNIAL STATEMENT 1997-05-01
951003002290 1995-10-03 BIENNIAL STATEMENT 1995-05-01
930720000149 1993-07-20 CERTIFICATE OF AMENDMENT 1993-07-20
930513000484 1993-05-13 CERTIFICATE OF INCORPORATION 1993-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2415787409 2020-05-05 0296 PPP 1472 East River Rd, Grand Island, NY, 14072
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63250
Loan Approval Amount (current) 63250
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 Grand Island, ERIE, NY, 14072-0001
Project Congressional District NY-26
Number of Employees 9
NAICS code 423990
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 64283.08
Forgiveness Paid Date 2021-12-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State