Search icon

TAILORLAND INC.

Company Details

Name: TAILORLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2010 (14 years ago)
Entity Number: 4019202
ZIP code: 12584
County: Orange
Place of Formation: New York
Address: P O BOX 395, VAILS GATE, NY, United States, 12584
Principal Address: 21 RT 17 K, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAILORLAND INC 401(K) PROFIT SHARING PLAN & TRUST 2023 274032439 2024-06-03 TAILORLAND INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8455611992
Plan sponsor’s address 21 ROUTE 17K, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing EDWARD ROJAS
TAILORLAND INC 401(K) PROFIT SHARING PLAN & TRUST 2022 274032439 2023-07-03 TAILORLAND INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8455611992
Plan sponsor’s address 21 ROUTE 17K, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing EDWARD ROJAS
TAILORLAND INC 401(K) PROFIT SHARING PLAN & TRUST 2021 274032439 2022-05-27 TAILORLAND INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8455611992
Plan sponsor’s address 21 ROUTE 17K, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
RICHARD MASSIMI Chief Executive Officer PO BOX 395, VAILS GATE, NY, United States, 12584

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 395, VAILS GATE, NY, United States, 12584

Filings

Filing Number Date Filed Type Effective Date
150122006063 2015-01-22 BIENNIAL STATEMENT 2014-11-01
101115000290 2010-11-15 CERTIFICATE OF INCORPORATION 2010-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3744608610 2021-03-17 0202 PPS 21 Route 17K, Newburgh, NY, 12550-3913
Loan Status Date 2024-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26437
Loan Approval Amount (current) 26437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-3913
Project Congressional District NY-18
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27151.16
Forgiveness Paid Date 2024-01-05
2632667110 2020-04-11 0202 PPP 21 Route 17k, NEWBURGH, NY, 12550
Loan Status Date 2023-11-17
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State