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
101007002651 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081001002352 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061003002378 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041104002330 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021003002391 2002-10-03 BIENNIAL STATEMENT 2002-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-31 FLORYS MOBIL 157 BRYANT POND RD, MAHOPAC, Putnam, NY, 10541 A Food Inspection Department of Agriculture and Markets No data
2023-09-27 FLORYS MOBIL 157 BRYANT POND RD, MAHOPAC, Putnam, NY, 10541 A Food Inspection Department of Agriculture and Markets No data
2023-07-27 FLORYS MOBIL 157 BRYANT POND RD, MAHOPAC, Putnam, NY, 10541 B Food Inspection Department of Agriculture and Markets 15B - Non-food contact surface of the can opener in the kitchen area is soiled.
2022-09-19 FLORYS MOBIL 157 BRYANT POND RD, MAHOPAC, Putnam, NY, 10541 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9314517009 2020-04-09 0202 PPP 157 BRYANT POND RD, MAHOPAC, NY, 10541-5212
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246500
Loan Approval Amount (current) 246500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-5212
Project Congressional District NY-17
Number of Employees 27
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 248330.18
Forgiveness Paid Date 2021-01-20
7407288302 2021-01-28 0202 PPS 157 Bryant Pond Rd, Mahopac, NY, 10541-5212
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198174.02
Loan Approval Amount (current) 198174.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-5212
Project Congressional District NY-17
Number of Employees 25
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 199004.72
Forgiveness Paid Date 2021-07-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State