Search icon

TOSCANO CLEMENTS TAYLOR, LLC

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

Phone +1 917-388-3535

Website http://www.tctcost.com

Phone +1 631-392-1400

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J33QKYUEUBS7 2025-04-22 1 PENN PLZ STE 4415, NEW YORK, NY, 10119, 4409, USA 1 PENN PLZ STE 4415, NEW YORK, NY, 10119, 4409, USA

Business Information

URL www.tctcost.com
Division Name 01849995-6
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-05-01
Initial Registration Date 2008-10-14
Entity Start Date 2007-08-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 237310, 541219, 541611, 541690, 541990
Product and Service Codes R408, R410, R703

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEANNINE NELSON
Role PRINCIPAL
Address 1 PENN PLAZA, SUITE 4415, NEW YORK, NY, 10119, USA
Title ALTERNATE POC
Name NAZEEYA ABDULCADIR
Role SENIOR PROJECT ACCOUNTANT
Address 1 PENN PLAZA, SUITE 4415, NEW YORK, NY, 10119, USA
Government Business
Title PRIMARY POC
Name JEANNINE NELSON
Role PRINCIPAL
Address 1 PENN PLAZA, SUITE 4415, NEW YORK, NY, 10119, USA
Title ALTERNATE POC
Name JENNIFER GUZMAN
Role AP/PAYROLL MANAGED
Address 1 PENN PLAZA, SUITE 4415, NEW YORK, NY, 10119, USA
Past Performance
Title PRIMARY POC
Name JEANNINE NELSON
Role PRINCIPAL
Address 1 PENN PLAZA, SUITE 4415, NEW YORK, NY, 10119, USA
Title ALTERNATE POC
Name NAZEEYA ABDULCADIR
Role SENIOR PROJECT ACCOUNTANT
Address 1 PENN PLAZA, SUITE 4415, NEW YORK, NY, 10119, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
580U6 Active Non-Manufacturer 2008-10-15 2024-05-01 2029-05-01 2025-04-22

Contact Information

POC JEANNINE NELSON
Phone +1 631-760-1880
Address 1 PENN PLZ STE 4415, NEW YORK, NY, 10119 4409, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOSCANO CLEMENTS TAYLOR LLC 401(K) PLAN 2023 260694407 2024-10-07 TOSCANO CLEMENTS TAYLOR LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 6313921400
Plan sponsor’s address 1 PENN PLAZA, ROOM 4415, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing KIMBERLEE TOSCANO
Valid signature Filed with authorized/valid electronic signature
TOSCANO CLEMENTS TAYLOR LLC CASH BALANCE PLAN 2023 260694407 2024-10-07 TOSCANO CLEMENTS TAYLOR LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 9173883535
Plan sponsor’s address 1 PENN PLAZA, SUITE 4415, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing KIMBERLEE TOSCANO
Valid signature Filed with authorized/valid electronic signature
TOSCANO CLEMENTS TAYLOR LLC CASH BALANCE PLAN 2022 260694407 2023-10-10 TOSCANO CLEMENTS TAYLOR LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 6313921400
Plan sponsor’s address 1 PENN PLAZA, ROOM 4415, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing KIMBERLEE TOSCANO
TOSCANO CLEMENTS TAYLOR LLC 401(K) PLAN 2022 260694407 2023-10-10 TOSCANO CLEMENTS TAYLOR LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 6313921400
Plan sponsor’s address 1 PENN PLAZA, ROOM 4415, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing KIMBERLEE TOSCANO
TOSCANO CLEMENTS TAYLOR LLC 401(K) PLAN 2021 260694407 2022-10-14 TOSCANO CLEMENTS TAYLOR LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 6313921400
Plan sponsor’s address 16 OAKWOOD ROAD, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing KIMBERLEE TOSCANO
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing KIMBERLEE TOSCANO
TOSCANO CLEMENTS TAYLOR LLC CASH BALANCE PLAN 2021 260694407 2022-10-14 TOSCANO CLEMENTS TAYLOR LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 6313921400
Plan sponsor’s address 16 OAKWOOD ROAD, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing KIMBERLEE TOSCANO
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing KIMBERLEE TOSCANO
TOSCANO CLEMENTS TAYLOR LLC CASH BALANCE PLAN 2020 260694407 2021-10-06 TOSCANO CLEMENTS TAYLOR LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 6313921400
Plan sponsor’s address 16 OAKWOOD ROAD, HUNTINGTON, NY, 11743
TOSCANO CLEMENTS TAYLOR LLC 401(K) PLAN 2020 260694407 2021-10-06 TOSCANO CLEMENTS TAYLOR LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 6313921400
Plan sponsor’s address 16 OAKWOOD ROAD, HUNTINGTON, NY, 11743
TOSCANO CLEMENTS TAYLOR LLC CASH BALANCE PLAN 2019 260694407 2020-10-13 TOSCANO CLEMENTS TAYLOR LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 531390
Sponsor’s telephone number 6313921400
Plan sponsor’s address 16 OAKWOOD ROAD, HUNTINGTON, NY, 11743
TOSCANO CLEMENTS TAYLOR LLC 401(K) PLAN 2019 260694407 2020-10-13 TOSCANO CLEMENTS TAYLOR LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 6313921400
Plan sponsor’s address 16 OAKWOOD ROAD, HUNTINGTON, NY, 11743

DOS Process Agent

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

History

Start date End date Type Value
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
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
150806006457 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130805006452 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110822002030 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090928002862 2009-09-28 BIENNIAL STATEMENT 2009-08-01
070806000270 2007-08-06 ARTICLES OF ORGANIZATION 2007-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2801717702 2020-05-01 0235 PPP 16 OAKWOOD RD, HUNTINGTON, NY, 11743
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 509370
Loan Approval Amount (current) 509370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 515041.27
Forgiveness Paid Date 2021-06-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1012511 TOSCANO CLEMENTS TAYLOR, LLC - J33QKYUEUBS7 1 PENN PLZ STE 4415, NEW YORK, NY, 10119-4409
Capabilities Statement Link -
Phone Number 631-760-1880
Fax Number -
E-mail Address j.nelson@tctcost.com
WWW Page www.tctcost.com
E-Commerce Website -
Contact Person JEANNINE NELSON
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 580U6
Year Established 2007
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Toscano Clements Taylor, LLC (TCT) provides cost management services supporting Owners, Design Teams, and Construction Management firms with cost estimating, value engineering, CPM Scheduling, and Change Order/Claims Analysis services.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Value Engineering Scheduling Cost Management
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Kimberlee Toscano Jordan
Role Senior Principal
Name Roger Clements
Role Principal

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 541219
NAICS Code's Description Other Accounting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Apr 2025

Sources: New York Secretary of State