Search icon

TALLY TAYLOR INC.

Company Details

Name: TALLY TAYLOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2003 (22 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)
2005-03-15 2011-04-12 Address 213 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-01-16 2005-03-15 Address 213 WEST 35TH STREET, 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
050315002447 2005-03-15 BIENNIAL STATEMENT 2005-01-01
030116000461 2003-01-16 CERTIFICATE OF INCORPORATION 2003-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7157147001 2020-04-07 0202 PPP 213 West 35th Street, NEW YORK, NY, 10001-0205
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85085.67
Loan Approval Amount (current) 85085.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0205
Project Congressional District NY-12
Number of Employees 14
NAICS code 316992
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85691.76
Forgiveness Paid Date 2021-01-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State