Search icon

TAYLOR OIL, INC.

Company Details

Name: TAYLOR OIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2214163
ZIP code: 12522
County: Dutchess
Place of Formation: New York
Address: 28 TINKERTOWN ROAD, DOVER PLAINS, NY, United States, 12522
Principal Address: 28 TINKERTOWN RD, DOVER PLAINS, NY, United States, 12522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A. TAYLOR Chief Executive Officer 28 TINKERTOWN RD, DOVER PLAINS, NY, United States, 12522

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 TINKERTOWN ROAD, DOVER PLAINS, NY, United States, 12522

Form 5500 Series

Employer Identification Number (EIN):
141805264
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-10 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-10-03 Address 28 TINKERTOWN RD, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
2023-08-04 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241003001433 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230309002621 2023-03-09 BIENNIAL STATEMENT 2022-01-01
140210002215 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120301002285 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100211002481 2010-02-11 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
743200.00
Total Face Value Of Loan:
743200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-16
Type:
Unprog Other
Address:
FORMER HARLEM VALLEY PSYCHIATRIC CENTER ROUTE 22, WINGDALE, NY, 12594
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
743200
Current Approval Amount:
743200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
751303.93

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 877-3474
Add Date:
2010-02-22
Operation Classification:
Private(Property)
power Units:
8
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State