Search icon

TAORMINA HOLDING CORP.

Company Details

Name: TAORMINA HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1995 (30 years ago)
Entity Number: 1929844
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 427 E 74TH ST, NEW YORK, NY, United States, 10021
Principal Address: 427 EAST 74TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 427 E 74TH ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JOSEPH TAORMINA Chief Executive Officer 427 EAST 74TH STREET, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133843078
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-21 2007-07-11 Address 64 LAKESHORE DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
2003-05-21 2007-07-11 Address 64 LAKESHORE DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2001-07-27 2003-05-21 Address 64 LAKE SHORE DRIVE, EASTCHESTER, NY, 10709, 5210, USA (Type of address: Principal Executive Office)
2001-07-27 2003-05-21 Address 64 LAKE SHORE DRIVE, EASTCHESTER, NY, 10709, 5210, USA (Type of address: Chief Executive Officer)
1997-06-09 2001-07-27 Address 427 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171121006255 2017-11-21 BIENNIAL STATEMENT 2017-06-01
130702002386 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110714002171 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090727002377 2009-07-27 BIENNIAL STATEMENT 2009-06-01
070711002789 2007-07-11 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
87890.00
Total Face Value Of Loan:
87890.00
Date:
2020-05-02
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:
94652.00
Total Face Value Of Loan:
94652.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87890
Current Approval Amount:
87890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88947.51
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94652
Current Approval Amount:
94652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95564.13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State