Search icon

JACK TAYLOR CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JACK TAYLOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2013 (12 years ago)
Entity Number: 4355118
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 45 Main Street, Suite 422, BROOKLYN, NY, United States, 11201
Principal Address: 45 Main Street, Suite 422, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN BIER DOS Process Agent 45 Main Street, Suite 422, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JONATHAN BIER Chief Executive Officer 45 MAIN STREET, SUITE 422, BROOKLYN, NY, United States, 11201

Links between entities

Type:
Headquarter of
Company Number:
20251528768
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
461945844
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 45 MAIN STREET, SUITE 422, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 445 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 445 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-28 Address 45 MAIN STREET, SUITE 422, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-28 Address 45 Main Street, Suite 422, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328003127 2025-03-28 BIENNIAL STATEMENT 2025-03-28
250319004342 2025-03-17 CERTIFICATE OF AMENDMENT 2025-03-17
230302004116 2023-03-02 BIENNIAL STATEMENT 2023-02-01
220420003710 2022-04-20 BIENNIAL STATEMENT 2021-02-01
130204000452 2013-02-04 CERTIFICATE OF INCORPORATION 2013-02-04

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68500.00
Total Face Value Of Loan:
68500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68500
Current Approval Amount:
68500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48255.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State