Search icon

TAYLOR PROMOTIONAL PRODUCTS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: TAYLOR PROMOTIONAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1996 (29 years ago)
Branch of: TAYLOR PROMOTIONAL PRODUCTS, INC., Minnesota (Company Number 30150655-bad4-e011-a886-001ec94ffe7f)
Entity Number: 1998159
ZIP code: 56003
County: Montgomery
Place of Formation: Minnesota
Address: 1725 ROE CREST DRIVE, NORTH MANKATO, MN, United States, 56003
Principal Address: 1725 ROE CREST DR, NORTH MANKATO, MN, United States, 56003

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1725 ROE CREST DRIVE, NORTH MANKATO, MN, United States, 56003

Chief Executive Officer

Name Role Address
SUSAN DRENNING Chief Executive Officer 1725 ROE CREST DR, NORTH MANKATO, MN, United States, 56003

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JASON MOREAU
User ID:
P1346184

Commercial and government entity program

CAGE number:
3A2V0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-05
CAGE Expiration:
2029-09-05
SAM Expiration:
2025-09-03

Contact Information

POC:
JASON MOREAU
Corporate URL:
www.amsterdamprinting.com

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1725 ROE CREST DR, NORTH MANKATO, MN, 56003, USA (Type of address: Chief Executive Officer)
2020-04-22 2024-04-01 Address 1725 ROE CREST DR, NORTH MANKATO, MN, 56003, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-03-19 2021-06-17 Name AMSTERDAM PRINTING & LITHO, INC.
2010-03-19 2020-04-22 Address 1725 ROE CREST DR, NORTH MANKATO, MN, 56003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401040467 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220303002129 2022-03-03 BIENNIAL STATEMENT 2022-02-01
210617000287 2021-06-17 CERTIFICATE OF AMENDMENT 2021-06-17
200422060306 2020-04-22 BIENNIAL STATEMENT 2020-02-01
SR-23684 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
15DDHQ19P00000184
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14799.32
Base And Exercised Options Value:
14799.32
Base And All Options Value:
14799.32
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-02-06
Description:
IGF::OT::IGF
Naics Code:
323113: COMMERCIAL SCREEN PRINTING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
15DDHQ18P00000878
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7560.79
Base And Exercised Options Value:
7560.79
Base And All Options Value:
7560.79
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-09-24
Description:
IGF::OT::IGF PROMOTIONAL SUPPLIES (PENLIGHTS)
Naics Code:
323113: COMMERCIAL SCREEN PRINTING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
DJD16HQP0502
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20799.21
Base And Exercised Options Value:
20799.21
Base And All Options Value:
20799.21
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-06-23
Description:
IGF::OT::IGF
Naics Code:
323113: COMMERCIAL SCREEN PRINTING
Product Or Service Code:
7510: OFFICE SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State