Search icon

TALLY TAYLOR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TALLY TAYLOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2003 (23 years ago)
Entity Number: 2857799
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 213 WEST 35TH STREET, #600, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAHADOR SOLEIMANI DOS Process Agent 213 WEST 35TH STREET, #600, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BAHADOR SOLEIMANI Chief Executive Officer 213 WEST 35TH STREET, #600, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-04-12 2020-04-01 Address 213 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-04-12 2020-04-01 Address 213 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-04-12 2020-04-01 Address 213 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-03-15 2011-04-12 Address 213 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-03-15 2011-04-12 Address 213 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061443 2020-04-01 BIENNIAL STATEMENT 2019-01-01
180118006163 2018-01-18 BIENNIAL STATEMENT 2017-01-01
130808002111 2013-08-08 BIENNIAL STATEMENT 2013-01-01
110412002565 2011-04-12 BIENNIAL STATEMENT 2011-01-01
090202003111 2009-02-02 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
500000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
85085.67
Total Face Value Of Loan:
85085.67

Trademarks Section

Serial Number:
99291466
Mark:
FOR HER NYC
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
TRADEMARK
Application Filing Date:
2025-07-18
Mark Literal Elements:
FOR HER NYC

Goods And Services

For:
Tops as clothing; Bottoms as clothing; Jumpsuits; Shirts; Dresses; Skirts; Coats; Clothing jackets; Pants; Denim pants
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
87317609
Mark:
LIORAH KNITS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2017-01-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LIORAH KNITS

Goods And Services

For:
Dresses; Headwear; Suits
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
87317606
Mark:
TALLY TAYLOR
Status:
SECTION 8-ACCEPTED
Mark Type:
TRADEMARK
Application Filing Date:
2017-01-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TALLY TAYLOR

Goods And Services

For:
Dresses; Robes; Suits
International Classes:
025 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$85,085.67
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,085.67
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,691.76
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $68,068.54
Mortgage Interest: $17,017.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State