Search icon

TAYLOR'S MONUMENT CO., INC.

Company Details

Name: TAYLOR'S MONUMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2005 (20 years ago)
Entity Number: 3198461
ZIP code: 12087
County: Greene
Place of Formation: New York
Address: 13199 RTE.9W, PO BOX 307, HANNACROIX, NY, United States, 12087
Principal Address: 13199 RTE 9W, PO BOX 307, HANNACROIX, NY, United States, 12087

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAYLOR'S MONUMENT CO., INC. DOS Process Agent 13199 RTE.9W, PO BOX 307, HANNACROIX, NY, United States, 12087

Chief Executive Officer

Name Role Address
MICHAEL F TAYLOR Chief Executive Officer 13199 RTE 9W, PO BOX 307, HANNACROIX, NY, United States, 12087

History

Start date End date Type Value
2007-04-05 2019-04-11 Address 13199 RTE 9W, PO BOX 307, HANNACROIX, NY, 12087, USA (Type of address: Service of Process)
2005-04-29 2007-04-05 Address PO BOX 307, 13199 ROUTE 9W, HANNACROIX, NY, 12087, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411061336 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170515006293 2017-05-15 BIENNIAL STATEMENT 2017-04-01
150417002031 2015-04-17 BIENNIAL STATEMENT 2015-04-01
130415006102 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110428002557 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090327002738 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070405002488 2007-04-05 BIENNIAL STATEMENT 2007-04-01
050429000767 2005-04-29 CERTIFICATE OF INCORPORATION 2005-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6071167110 2020-04-14 0248 PPP 13199 Route 9W, HANNACROIX, NY, 12087-0307
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43100
Loan Approval Amount (current) 43100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HANNACROIX, GREENE, NY, 12087-0307
Project Congressional District NY-20
Number of Employees 5
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43304.05
Forgiveness Paid Date 2021-03-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1603084 Interstate 2023-12-26 20000 2023 5 3 Private(Property)
Legal Name TAYLOR'S MONUMENT CO INC
DBA Name -
Physical Address 13199 ROUTE 9W, HANNACROIX, NY, 12087, US
Mailing Address PO BOX 307, HANNACROIX, NY, 12087, US
Phone (518) 756-3530
Fax (518) 756-8766
E-mail TAYLORSMONUMENTS13199@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT0483680
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-02
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 1
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 46752JX
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWF36528ED11484
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 11 Mar 2025

Sources: New York Secretary of State