Search icon

TAYLOR ST. MADISON, LLC

Company Details

Name: TAYLOR ST. MADISON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2015 (10 years ago)
Entity Number: 4735416
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 600 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10016

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DS2PBJ53FKM3 2022-06-29 285 MADISON AVE, NEW YORK, NY, 10017, 6401, USA 285 MADISON AVE, TAYLOR ST COFFEE, NEW YORK, NY, 10017, 6401, USA

Business Information

URL www.taylor.st
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-31
Entity Start Date 2015-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD SHAER
Address 285 MADISON AVE, TAYLOR ST COFFEE, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name RICHARD SHAER
Address 285 MADISON AVE, TAYLOR ST COFFEE, NEW YORK, NY, 10017, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MORICI & MORICI, LLP DOS Process Agent 600 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
150401000347 2015-04-01 ARTICLES OF ORGANIZATION 2015-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-24 No data 33 E 40TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2676957704 2020-05-01 0202 PPP TAYLOR ST BARISTAS 285 MADISON AVE, NEW YORK, NY, 10017
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74925
Loan Approval Amount (current) 74925
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, 10017-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75687.82
Forgiveness Paid Date 2021-05-11
9059988302 2021-01-30 0202 PPS 285 Madison Ave, New York, NY, 10017-6401
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111664
Loan Approval Amount (current) 111664
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, 10017-6401
Project Congressional District NY-12
Number of Employees 4
NAICS code 722514
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112630.64
Forgiveness Paid Date 2021-12-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State