Search icon

TAYLOR HODSON, INC.

Company Details

Name: TAYLOR HODSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1994 (30 years ago)
Entity Number: 1875209
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 130 WEST 25TH ST, SUITE 7B, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAYLOR HODSON, INC. DOS Process Agent 130 WEST 25TH ST, SUITE 7B, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MINERVA TAYLOR Chief Executive Officer 130 WEST 25TH ST, SUITE 7B, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133801419
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-03 2020-12-02 Address 133 WEST 19TH STREET, 2ND FL, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-26 2018-12-03 Address 133 WEST 19TH ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-26 2020-12-02 Address 133 WEST 19TH ST, 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-12-04 2012-12-26 Address 133 W 19TH STREET / 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-12-04 2012-12-26 Address 133 W 19TH STREET / 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201202060593 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006843 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205007784 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141212006067 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121226002103 2012-12-26 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
97855.00
Total Face Value Of Loan:
97855.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
97854.00
Total Face Value Of Loan:
97854.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97854
Current Approval Amount:
97854
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99058.15
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97855
Current Approval Amount:
97855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98806.37

Date of last update: 14 Mar 2025

Sources: New York Secretary of State