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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XJK6K8GPLUY3 2021-11-23 1965 STATE ROUTE 14, MONTOUR FALLS, NY, 14865, 9726, USA 3921 DUG ROAD, MONTOUR FALLS, NY, 14865, 9726, USA

Business Information

Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2020-06-02
Initial Registration Date 2008-02-06
Entity Start Date 2002-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332510, 332710, 332721, 332722, 332994, 332999, 333999, 336411, 336992, 339999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICKEY TAYLOR
Address 1965 STATE ROUTE 14, MONTOUR FALLS, NY, 14865, 9726, USA
Title ALTERNATE POC
Name MICKEY TAYLOR
Address 1965 STATE ROUTE 14, MONTOUR FALLS, NY, 14865, 9726, USA
Government Business
Title PRIMARY POC
Name MICKEY TAYLOR
Address 1965 STATE ROUTE 14, MONTOUR FALLS, NY, 14865, 9726, USA
Title ALTERNATE POC
Name MICKEY TAYLOR
Address 1965 STATE ROUTE 14, MONTOUR FALLS, NY, 14865, 9726, USA
Past Performance Information not Available

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

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)
2004-05-14 2006-05-08 Address 236 TRACY ST, MONTOUR FALLS, NY, 14865, USA (Type of address: Principal Executive Office)
2002-05-30 2012-08-02 Address 3921 DUG ROAD, MONTOUR FALLS, NY, 14865, USA (Type of address: Service of Process)

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
100521002475 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080515003022 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060508002549 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040514002737 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020530000540 2002-05-30 CERTIFICATE OF INCORPORATION 2002-05-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4256625002 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient TAYLOR PRECISION MACHINING INC
Recipient Name Raw TAYLOR PRECISION MACHINING INC
Recipient Address 3921 DUG ROAD, MONTOUR FALLS, SCHUYLER, NEW YORK, 14865-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7048418007 2020-06-30 0206 PPP 1965 New York 14, Montour Falls, NY, 14865-0001
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50255
Loan Approval Amount (current) 50255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Montour Falls, SCHUYLER, NY, 14865-0001
Project Congressional District NY-23
Number of Employees 6
NAICS code 811212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50753.42
Forgiveness Paid Date 2021-07-08

Date of last update: 12 Mar 2025

Sources: New York Secretary of State