Search icon

TAYLOR PRECISION MACHINING, INC.

Company Details

Name: TAYLOR PRECISION MACHINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2002 (23 years ago)
Entity Number: 2772839
ZIP code: 14865
County: Steuben
Place of Formation: New York
Address: PO BOX 396, MONTOUR FALLS, NY, United States, 14865
Principal Address: 1965 STATE ROUTE 14, MONTOUR FALLS, NY, United States, 14865

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAYLOR PRECISION MACHINING, INC. DOS Process Agent PO BOX 396, MONTOUR FALLS, NY, United States, 14865

Chief Executive Officer

Name Role Address
MICKEY S. TAYLOR Chief Executive Officer PO BOX 396, MONTOUR FALLS, NY, United States, 14865

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XJK6K8GPLUY3
CAGE Code:
4ZFX9
UEI Expiration Date:
2021-11-23

Business Information

Activation Date:
2020-06-02
Initial Registration Date:
2008-02-06

History

Start date End date Type Value
2012-08-02 2020-05-05 Address 1965 STATE ROUTE 14, MONTOUR FALLS, NY, 14865, USA (Type of address: Service of Process)
2010-05-21 2014-05-06 Address 3921 DUG ROAD, MONTOUR FALLS, NY, 14865, USA (Type of address: Principal Executive Office)
2008-05-15 2010-05-21 Address 1965 STATE ROUTE 14, MONTOUR FALLS, NY, 14865, USA (Type of address: Principal Executive Office)
2006-05-08 2008-05-15 Address 219 SOUTH CATHARINE STREET, MONTOUR FALLS, NY, 14865, USA (Type of address: Principal Executive Office)
2004-05-14 2020-05-05 Address 3921 DUG RD, MONTOUR FALLS, NY, 14865, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200505060837 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180524006163 2018-05-24 BIENNIAL STATEMENT 2018-05-01
160524006269 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140506006470 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120802006074 2012-08-02 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
50255.00
Total Face Value Of Loan:
50255.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2010-09-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ARC GUAR LOANS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50255
Current Approval Amount:
50255
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50753.42

Date of last update: 30 Mar 2025

Sources: New York Secretary of State