Search icon

TAYLOR HODSON STAFFING, INC.

Company Details

Name: TAYLOR HODSON STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1996 (29 years ago)
Entity Number: 2070785
ZIP code: 10011
County: New York
Place of Formation: New York
Activity Description: Taylor Hodson Staffing Inc. was founded in 1996 by Minerva Taylor to provide stellar temporary office support personnel to many of New York City's premier corporations. Taylor Hodson Staffing was at the request of ongoing clients of Taylor Hodson Inc., a permanent placement agency founded by Taylor in 1987.
Principal Address: 40 WATERSIDE PLAZA, LEVEL C, NEW YORK, NY, United States, 10010
Address: 133 W. 19TH ST. 2ND FLOOR, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-924-8300

Website http://taylorhodson.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAYLOR HODSON STAFFING INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 133919115 2024-06-15 TAYLOR HODSON STAFFING INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561300
Sponsor’s telephone number 2129248300
Plan sponsor’s address 130 W 25TH ST, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 842925395
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 OLD BINGHAM HWY, WEST JORDAN, UT, 84088
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2024-06-15
Name of individual signing FIDUCIARY ASSISTANCE
TAYLOR HODSON STAFFING, INC. 401(K) PROFIT SHARING PLAN AND T 2022 133919115 2023-09-01 TAYLOR HODSON STAFFING, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561300
Sponsor’s telephone number 2129248300
Plan sponsor’s address 130 W 25TH ST, SUITE 7B, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-01
Name of individual signing JORY JMURPHY5597
TAYLOR HODSON STAFFING, INC. 401(K) PROFIT SHARING PLAN AND T 2021 133919115 2022-08-24 TAYLOR HODSON STAFFING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 561300
Sponsor’s telephone number 2129248300
Plan sponsor’s address 130 W 25TH ST, SUITE 7B, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
MINERVA TAYLOR Agent 133 W. 19TH ST. 2ND FLOOR, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 W. 19TH ST. 2ND FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MINERVA TAYLOR Chief Executive Officer 40 WATERSIDE PLAZA, LEVEL C, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-04-25 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-01 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-01 2004-01-20 Address 40 WATERSIDE PLAZA C LEVEL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040120000144 2004-01-20 CERTIFICATE OF CHANGE 2004-01-20
981008002334 1998-10-08 BIENNIAL STATEMENT 1998-10-01
970224000426 1997-02-24 CERTIFICATE OF AMENDMENT 1997-02-24
961001000384 1996-10-01 CERTIFICATE OF INCORPORATION 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1971197209 2020-04-15 0202 PPP 130 WEST 25TH STREET, SUITE 7B, NEW YORK, NY, 10001-7406
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 566812
Loan Approval Amount (current) 566812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-7406
Project Congressional District NY-12
Number of Employees 80
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 574086.09
Forgiveness Paid Date 2021-08-04
8386538310 2021-01-29 0202 PPS 130 W 25th St Rm 7B, New York, NY, 10001-7406
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 566812
Loan Approval Amount (current) 566812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7406
Project Congressional District NY-12
Number of Employees 80
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 573283.1
Forgiveness Paid Date 2022-03-28

Date of last update: 14 Apr 2025

Sources: New York Secretary of State