Search icon

TAURUS ASSET MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TAURUS ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2004 (21 years ago)
Entity Number: 3033947
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 590 Madison Avenue, 9TH Floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 590 Madison Avenue, 9TH Floor, NEW YORK, NY, United States, 10022

Central Index Key

CIK number:
0001317209
Phone:
212-850-7515

Latest Filings

Form type:
13F-HR
File number:
028-11286
Filing date:
2025-05-13
File:
Form type:
13F-HR
File number:
028-11286
Filing date:
2025-02-13
File:
Form type:
13F-HR
File number:
028-11286
Filing date:
2024-11-07
File:
Form type:
13F-HR
File number:
028-11286
Filing date:
2024-08-08
File:
Form type:
N-PX
File number:
028-11286
Filing date:
2024-08-05
File:

Form 5500 Series

Employer Identification Number (EIN):
200810855
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-25 2025-03-21 Address 153 EAST 53RD STREET, 49TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-03-31 2006-08-25 Address 535 MADISON AVENUE 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321002725 2025-03-21 BIENNIAL STATEMENT 2025-03-21
080307001026 2008-03-07 CERTIFICATE OF PUBLICATION 2008-03-07
060825000360 2006-08-25 CERTIFICATE OF AMENDMENT 2006-08-25
060321002086 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040331000092 2004-03-31 APPLICATION OF AUTHORITY 2004-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
230000.00
Total Face Value Of Loan:
230000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$230,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$230,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $148,332
Utilities: $0
Mortgage Interest: $0
Rent: $45,406
Refinance EIDL: $0
Healthcare: $36262
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State