Search icon

JOSEPH TAYLOR, INC.

Company Details

Name: JOSEPH TAYLOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1999 (26 years ago)
Entity Number: 2442747
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 383 S. MAIN ST., NEW CITY, NY, United States, 10956
Principal Address: 383 S MAIN ST, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA RUSSO Chief Executive Officer 2 JUDITH ST, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 383 S. MAIN ST., NEW CITY, NY, United States, 10956

Licenses

Number Type Date End date Address
AEAR-19-00405 Appearance Enhancement Area Renter License 2019-05-08 2027-05-08 385 S Main St, New City, NY, 10956-3001
AEB-18-00877 Appearance Enhancement Business License 2018-05-18 2026-07-14 385 S Main St, New City, NY, 10956-3001
AEB-18-00877 DOSAEBUSINESS 2018-05-18 2026-07-14 385 S Main St, New City, NY, 10956

History

Start date End date Type Value
2007-12-24 2012-02-02 Address 7 OVERHILL LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2006-01-11 2007-12-24 Address 170 BUENA VISTA RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2002-01-10 2006-01-11 Address 12F HERITAGE DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120202002294 2012-02-02 BIENNIAL STATEMENT 2011-11-01
091130002281 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071224003208 2007-12-24 BIENNIAL STATEMENT 2007-11-01
060111002312 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031027002587 2003-10-27 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2021-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
27500.00
Total Face Value Of Loan:
46500.00
Date:
2021-03-06
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-03
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:
-17500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
23816.00
Total Face Value Of Loan:
23816.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23816
Current Approval Amount:
23816
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24118.76
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25201.37

Date of last update: 31 Mar 2025

Sources: New York Secretary of State