Search icon

TOSCANO CLEMENTS TAYLOR, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TOSCANO CLEMENTS TAYLOR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2007 (18 years ago)
Entity Number: 3552329
ZIP code: 10119
County: Suffolk
Place of Formation: New York
Activity Description: Toscano Clements Taylor (TCT) is a cost management and project controls consulting firm with multiple WBE/DBE certifications. Our consulting services include cost estimating, CPM scheduling, value analysis, and change management.
Address: 1 Penn Plaza, Suite 4415, New York, NY, United States, 10119

Contact Details

Website http://www.tctcost.com

Phone +1 917-388-3535

Phone +1 631-392-1400

DOS Process Agent

Name Role Address
TOSCANO CLEMENTS TAYLOR, LLC DOS Process Agent 1 Penn Plaza, Suite 4415, New York, NY, United States, 10119

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JEANNINE NELSON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1012511

Unique Entity ID

Unique Entity ID:
J33QKYUEUBS7
CAGE Code:
580U6
UEI Expiration Date:
2026-04-15

Business Information

Division Name:
01849995-6
Activation Date:
2025-04-17
Initial Registration Date:
2008-10-14

Commercial and government entity program

CAGE number:
580U6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-17
CAGE Expiration:
2030-04-17
SAM Expiration:
2026-04-15

Contact Information

POC:
JEANNINE NELSON
Corporate URL:
www.tctcost.com

Form 5500 Series

Employer Identification Number (EIN):
260694407
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-30 2025-08-01 Address 1 Penn Plaza, Suite 4415, New York, NY, 10119, USA (Type of address: Service of Process)
2023-06-14 2024-04-30 Address 16 OAKWOOD ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2013-08-05 2023-06-14 Address 16 OAKWOOD ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2009-09-28 2013-08-05 Address 227 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2007-08-06 2009-09-28 Address 16 OAKWOOD ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250801021236 2025-08-01 BIENNIAL STATEMENT 2025-08-01
240430023578 2024-04-30 BIENNIAL STATEMENT 2024-04-30
230614001752 2023-06-14 BIENNIAL STATEMENT 2021-08-01
190805061461 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006193 2017-08-03 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
0.00
Date:
2020-05-02
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:
509370.00
Total Face Value Of Loan:
509370.00
Date:
2020-04-19
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

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$509,370
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$509,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$515,041.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $509,370

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State