Search icon

TARO MANUFACTURING COMPANY, INC.

Company Details

Name: TARO MANUFACTURING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1995 (30 years ago)
Entity Number: 1903879
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 114 CLARK STREET, AUBURN, NY, United States, 13021
Principal Address: 114 CLARK ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 CLARK STREET, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
MARK BUTTARO Chief Executive Officer 114 CLARK STREET, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1999-03-23 2020-09-18 Address 114 CLARK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1997-03-10 1999-03-23 Address 112 CLARK ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1997-03-10 1999-03-23 Address 112 CLARK ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1997-03-10 1999-03-23 Address 112 CLARK ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1995-03-16 1997-03-10 Address 108-112 CLARK ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200918060163 2020-09-18 BIENNIAL STATEMENT 2019-03-01
130326002016 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110321002727 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090303002137 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070316002853 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050407002823 2005-04-07 BIENNIAL STATEMENT 2005-03-01
030228002270 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010312002522 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990323002161 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970310002478 1997-03-10 BIENNIAL STATEMENT 1997-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314348608 0215800 2010-12-02 114 CLARK STREET, AUBURN, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-12-29
Emphasis L: NBIHIHAZ, S: AMPUTATIONS, S: POWERED IND VEHICLE
Case Closed 2011-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-02-09
Abatement Due Date 2011-02-27
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-02-09
Abatement Due Date 2011-02-27
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 5
Nr Exposed 3
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-02-09
Abatement Due Date 2011-02-14
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-02-09
Abatement Due Date 2011-02-14
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 2011-02-09
Abatement Due Date 2011-02-14
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 2011-02-09
Abatement Due Date 2011-02-27
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2011-02-09
Abatement Due Date 2011-02-14
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2011-02-09
Abatement Due Date 2011-02-17
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2011-02-09
Abatement Due Date 2011-02-27
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2011-02-09
Abatement Due Date 2011-02-17
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2011-02-09
Abatement Due Date 2011-02-17
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2011-02-09
Abatement Due Date 2011-02-14
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005E
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2011-02-09
Abatement Due Date 2011-02-17
Nr Instances 1
Nr Exposed 1
Gravity 05
314348640 0215800 2010-12-02 114 CLARK STREET, AUBURN, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-12-29
Emphasis L: NBIHIHAZ, S: NOISE
Case Closed 2011-04-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2011-02-09
Abatement Due Date 2011-03-14
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 4
Nr Exposed 5
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 L01
Issuance Date 2011-02-09
Abatement Due Date 2011-03-14
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2011-02-09
Abatement Due Date 2011-02-14
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2011-02-09
Abatement Due Date 2011-03-14
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2011-02-09
Abatement Due Date 2011-02-14
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2011-02-09
Abatement Due Date 2011-02-14
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-02-09
Abatement Due Date 2011-03-31
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8375197302 2020-05-01 0248 PPP 114 Clark St, Auburn, NY, 13021
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66566.27
Loan Approval Amount (current) 66560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 5
NAICS code 336310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66921.07
Forgiveness Paid Date 2020-11-27
9413428302 2021-01-30 0248 PPS 114 Clark St, Auburn, NY, 13021-3325
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129862.92
Loan Approval Amount (current) 129862.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-3325
Project Congressional District NY-24
Number of Employees 11
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131313.06
Forgiveness Paid Date 2022-03-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State