Search icon

KIMBERLY TAYLOR INC.

Company Details

Name: KIMBERLY TAYLOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2009 (16 years ago)
Date of dissolution: 09 Apr 2012
Entity Number: 3762306
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 420 EAST 54TH STREET APT. 11E, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 EAST 54TH STREET APT. 11E, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
120409000920 2012-04-09 CERTIFICATE OF DISSOLUTION 2012-04-09
090113000177 2009-01-13 CERTIFICATE OF INCORPORATION 2009-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5129198702 2021-04-02 0202 PPP 458 E 51st St, Brooklyn, NY, 11203-4431
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-4431
Project Congressional District NY-09
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State