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

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

Form 5500 Series

Employer Identification Number (EIN):
133919115
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
566812.00
Total Face Value Of Loan:
566812.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
566812.00
Total Face Value Of Loan:
566812.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
566812
Current Approval Amount:
566812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
574086.09
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
566812
Current Approval Amount:
566812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
573283.1

Date of last update: 02 Jun 2025

Sources: New York Secretary of State