Search icon

RACHEL TAYLOR CORP.

Company Details

Name: RACHEL TAYLOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4098808
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2005 MERRICK ROAD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW BERNSTEIN DOS Process Agent 2005 MERRICK ROAD, MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
DP-2197270 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
110525000125 2011-05-25 CERTIFICATE OF INCORPORATION 2011-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7881288604 2021-03-24 0248 PPP 97 Greenfield Ave, Ballston Spa, NY, 12020-2476
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250.41
Loan Approval Amount (current) 3250.41
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-2476
Project Congressional District NY-20
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3258.72
Forgiveness Paid Date 2021-06-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State