Search icon

JACK TAYLOR CORPORATION

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACK TAYLOR 401(K) PLAN 2023 461945844 2024-05-06 JACK TAYLOR CORPORATION 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 7183871210
Plan sponsor’s address 45 MAIN STREET, SUITE 422, BROOKLYN, NY, 11201
JACK TAYLOR 401(K) PLAN 2022 461945844 2023-05-30 JACK TAYLOR CORPORATION 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 7183871210
Plan sponsor’s address 45 MAIN STREET, SUITE 422, BROOKLYN, NY, 11201

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

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)
2025-03-19 2025-03-19 Address 45 MAIN STREET, SUITE 422, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-28 Address 445 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 10000000, Par value: 0
2023-03-02 2025-03-19 Address 45 Main Street, Suite 422, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2023-03-02 2023-03-02 Address 445 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7135787102 2020-04-14 0202 PPP 445 Grand Street Brooklyn,Ground Floor, CHANTILLY, NY, 11211
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68500
Loan Approval Amount (current) 68500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CHANTILLY, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48255.99
Forgiveness Paid Date 2021-05-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State