Search icon

BRYANT TACONIC CORP.

Company Details

Name: BRYANT TACONIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1998 (27 years ago)
Entity Number: 2305390
ZIP code: 10541
County: Putnam
Place of Formation: New York
Principal Address: 207 WOOD ST, MAHOPAC, NY, United States, 10541
Address: 207 WOOD STREET, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRUDENCE FLORY Chief Executive Officer 157 BRYANT POND RD, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
PRUDENCE FLORY DOS Process Agent 207 WOOD STREET, MAHOPAC, NY, United States, 10541

Licenses

Number Type Date Last renew date End date Address Description
370032 Retail grocery store No data No data No data 157 BRYANT POND RD, MAHOPAC, NY, 10541 No data
0081-23-220149 Alcohol sale 2023-03-10 2023-03-10 2026-03-31 157 BRYANT POND ROAD, PUTNAM VALLEY, New York, 10541 Grocery Store

History

Start date End date Type Value
2018-10-01 2020-10-08 Address 207 WOOD STREET, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2002-10-03 2018-10-01 Address 207 WOOD ST, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1998-10-09 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-09 2002-10-03 Address 2000 MAPLE HILL STREET, P.O. BOX 457, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060518 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181001007153 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161011006276 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141007006659 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121016006298 2012-10-16 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
198174.02
Total Face Value Of Loan:
198174.02
Date:
2020-04-09
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:
246500.00
Total Face Value Of Loan:
246500.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198174.02
Current Approval Amount:
198174.02
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
199004.72
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246500
Current Approval Amount:
246500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
248330.18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State