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 (25 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

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
020110002945 2002-01-10 BIENNIAL STATEMENT 2001-11-01
991123000049 1999-11-23 CERTIFICATE OF INCORPORATION 1999-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3546897107 2020-04-11 0202 PPP 385 South Main Street, NEW CITY, NY, 10956-3001
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23816
Loan Approval Amount (current) 23816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-3001
Project Congressional District NY-17
Number of Employees 7
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24118.76
Forgiveness Paid Date 2021-08-05
7722778503 2021-03-06 0202 PPS 383 S Main St, New City, NY, 10956-3001
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3001
Project Congressional District NY-17
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25201.37
Forgiveness Paid Date 2022-01-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State