Search icon

TAYLORED MENUS, INC.

Company Details

Name: TAYLORED MENUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1998 (27 years ago)
Entity Number: 2280441
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 101 CASTLETON ST, STE 103, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 CASTLETON ST, STE 103, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
M TAYLOR SMELSER Chief Executive Officer 101 CASTLETON ST, STE 103, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2000-06-30 2004-09-22 Address 73 PARK RD EXT, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)
2000-06-30 2004-09-22 Address 73 PARK RD EXT, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Principal Executive Office)
1998-07-20 2004-09-22 Address 73 PARK ROAD EXTENSION, GOLDEN'S BRIDGE, NY, 10526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160708006411 2016-07-08 BIENNIAL STATEMENT 2016-07-01
141002006122 2014-10-02 BIENNIAL STATEMENT 2014-07-01
120730002438 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100719002131 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080815002455 2008-08-15 BIENNIAL STATEMENT 2008-07-01
060620002323 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040922002341 2004-09-22 BIENNIAL STATEMENT 2004-07-01
020711002568 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000630002028 2000-06-30 BIENNIAL STATEMENT 2000-07-01
980720000354 1998-07-20 CERTIFICATE OF INCORPORATION 1998-07-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-12 No data 101 CASTLETON STREET, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2022-09-09 No data 101 CASTLETON STREET, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2021-10-06 No data 101 CASTLETON STREET, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-02-05 No data 101 CASTLETON STREET, PLEASANTVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1833468510 2021-02-19 0202 PPS 101 Castleton St Ste 103, Pleasantville, NY, 10570-3443
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-3443
Project Congressional District NY-17
Number of Employees 4
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88725
Forgiveness Paid Date 2022-07-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State