Search icon

TAYLOR'S STOVES & LEISURE INC.

Company Details

Name: TAYLOR'S STOVES & LEISURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1995 (30 years ago)
Entity Number: 1882414
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 726 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS P LAWRENCE Chief Executive Officer 726 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
TAYLOR'S DOS Process Agent 726 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 726 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2018-03-08 2025-04-01 Address 726 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2018-03-08 2025-04-01 Address 726 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1995-01-06 2018-03-08 Address 33 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1995-01-06 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401046622 2025-04-01 BIENNIAL STATEMENT 2025-04-01
210104061761 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060748 2019-01-03 BIENNIAL STATEMENT 2019-01-01
180308002009 2018-03-08 BIENNIAL STATEMENT 2017-01-01
950106000289 1995-01-06 CERTIFICATE OF INCORPORATION 1995-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3483117403 2020-05-07 0235 PPP 726 Hempstead Tpke, Franklin Square, NY, 11010
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76298
Loan Approval Amount (current) 76298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77303.46
Forgiveness Paid Date 2021-09-01
2289328405 2021-02-03 0235 PPS 726 Hempstead Tpke, Franklin Square, NY, 11010-4324
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76298
Loan Approval Amount (current) 76298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-4324
Project Congressional District NY-04
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76759.97
Forgiveness Paid Date 2021-09-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State