Search icon

TAYLOR MADE FURNISHED APARTMENTS INC.

Company Details

Name: TAYLOR MADE FURNISHED APARTMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2011 (14 years ago)
Entity Number: 4156787
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 630 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 400 EAST 54TH ST SUITE 19D, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SDA3 Active Non-Manufacturer 2017-01-17 2024-03-01 2025-02-24 2021-02-23

Contact Information

POC TOBEY PINO
Phone +1 646-684-4818
Fax +1 646-684-4836
Address 354-A E 50TH ST 1ST FL, NEW YORK, NY, 10022 7902, 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

DOS Process Agent

Name Role Address
ALAN E. RABUNSKI, ESQ. DOS Process Agent 630 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
TOBEY PINO Chief Executive Officer 400 EAST 54TH ST SUITE 19D, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
10311203063 CORPORATE BROKER 2025-12-27
10991209432 REAL ESTATE PRINCIPAL OFFICE No data
10401254450 REAL ESTATE SALESPERSON 2025-08-10
40CE0994291 REAL ESTATE SALESPERSON 2026-01-16
10401269105 REAL ESTATE SALESPERSON 2025-07-31
10401245598 REAL ESTATE SALESPERSON 2025-01-17
10401271816 REAL ESTATE SALESPERSON 2025-02-16
10401279694 REAL ESTATE SALESPERSON 2026-05-13

Filings

Filing Number Date Filed Type Effective Date
131106002232 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111024000259 2011-10-24 CERTIFICATE OF INCORPORATION 2011-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1525697707 2020-05-01 0202 PPP 354 E 50TH ST STE A, NEW YORK, NY, 10022
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119445
Loan Approval Amount (current) 119445
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120514.76
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State