Search icon

TAYLOR-MONTGOMERY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TAYLOR-MONTGOMERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2007 (18 years ago)
Entity Number: 3479446
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 350 Neelytown Rd, Montgomery, NY, United States, 12549

DOS Process Agent

Name Role Address
TAYLOR-MONTGOMERY LLC DOS Process Agent 350 Neelytown Rd, Montgomery, NY, United States, 12549

Unique Entity ID

CAGE Code:
1G9T2
UEI Expiration Date:
2020-06-08

Business Information

Activation Date:
2019-06-10
Initial Registration Date:
2001-06-11

Commercial and government entity program

CAGE number:
1G9T2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-09-15
SAM Expiration:
2023-09-13

Contact Information

POC:
JAMES W. TAYLOR JR
Corporate URL:
www.taylor-montgomery.com

History

Start date End date Type Value
2023-02-28 2025-05-28 Address 350 Neelytown Rd, Montgomery, NY, 12549, USA (Type of address: Service of Process)
2015-06-24 2023-02-28 Address 350 NEELYTOWN RD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2007-02-21 2015-06-24 Address 350 NEELYTOWN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250528003782 2025-05-28 BIENNIAL STATEMENT 2025-05-28
230228002967 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210203061269 2021-02-03 BIENNIAL STATEMENT 2021-02-01
200602060366 2020-06-02 BIENNIAL STATEMENT 2019-02-01
150624000594 2015-06-24 CERTIFICATE OF MERGER 2015-06-30

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
469620.82
Total Face Value Of Loan:
469620.82
Date:
2020-07-11
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:
150000.00
Date:
2020-04-28
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:
469620.00
Total Face Value Of Loan:
469620.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$469,620.82
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$469,620.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$473,534.33
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $469,614.82
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$469,620
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$469,620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$474,498.83
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $469,620

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 457-4003
Add Date:
1998-08-14
Operation Classification:
Private(Property)
power Units:
11
Drivers:
8
Inspections:
27
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State