Search icon

MARK S. TAYLOR WELDING INC.

Company Details

Name: MARK S. TAYLOR WELDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2001 (24 years ago)
Entity Number: 2611562
ZIP code: 12186
County: Albany
Place of Formation: New York
Address: 109 VOORHEESVILLE AVE, PO BOX 84, VOORHEESVILLE, NY, United States, 12186
Principal Address: 69 MAPLE RD, VOORHEESVILLE, NY, United States, 12186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK S. TAYLOR WELDING INC. DOS Process Agent 109 VOORHEESVILLE AVE, PO BOX 84, VOORHEESVILLE, NY, United States, 12186

Chief Executive Officer

Name Role Address
MARK S TAYLOR Chief Executive Officer PO BOX 84, VOORHEESVILLE, NY, United States, 12186

Form 5500 Series

Employer Identification Number (EIN):
141831030
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2020-08-13 2021-03-02 Address 109 VOORHEESVILLE AVE, PO BOX 84, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
2007-04-04 2020-08-13 Address 109 VOORHEESVILLE AVE, PO BOX 84, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
2001-03-01 2007-04-04 Address POST OFFICE BOX 84, 109 VOORHEESVILLE AVENUE, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061606 2021-03-02 BIENNIAL STATEMENT 2021-03-01
200813060041 2020-08-13 BIENNIAL STATEMENT 2019-03-01
130429002227 2013-04-29 BIENNIAL STATEMENT 2013-03-01
110412003102 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090317002164 2009-03-17 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-27800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State