Search icon

TAYLOR GARBAGE SERVICE, INC.

Company Details

Name: TAYLOR GARBAGE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1978 (47 years ago)
Date of dissolution: 04 Aug 2023
Entity Number: 485465
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 3104 Vestal Rd, 3051 OLD VESTAL RD, Vestal, NY, United States, 13850
Principal Address: 15 S MORNINGSIDE DR, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAYLOR GARBAGE SERVICE, INC. 401K PROFIT SHARING PLAN 2023 161107216 2024-02-05 TAYLOR GARBAGE SERVICE, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 562000
Sponsor’s telephone number 6077975277
Plan sponsor’s address P.O. BOX 362, VESTAL, NY, 13851

Signature of

Role Plan administrator
Date 2024-02-05
Name of individual signing PATRICIA OSTRANDER
TAYLOR GARBAGE SERVICE, INC. 401K PROFIT SHARING PLAN 2022 161107216 2023-06-06 TAYLOR GARBAGE SERVICE, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 562000
Sponsor’s telephone number 6077975277
Plan sponsor’s address P.O. BOX 362, VESTAL, NY, 13851

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing PATRICIA OSTRANDER
Role Employer/plan sponsor
Date 2023-06-05
Name of individual signing PATRICIA OSTRANDER
TAYLOR GARBAGE SERVICE, INC. 401K PROFIT SHARING PLAN 2021 161107216 2022-07-11 TAYLOR GARBAGE SERVICE, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 562000
Sponsor’s telephone number 6077975277
Plan sponsor’s address P.O. BOX 362, VESTAL, NY, 13851

Signature of

Role Plan administrator
Date 2022-07-10
Name of individual signing PATRICIA OSTRANDER
Role Employer/plan sponsor
Date 2022-07-10
Name of individual signing PATRICIA OSTRANDER
TAYLOR GARBAGE SERVICE, INC. 401K PROFIT SHARING PLAN 2020 161107216 2021-05-21 TAYLOR GARBAGE SERVICE, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 562000
Sponsor’s telephone number 6077975277
Plan sponsor’s address P.O. BOX 362, VESTAL, NY, 13851

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing PATRICIA OSTRANDER
Role Employer/plan sponsor
Date 2021-05-18
Name of individual signing PATRICIA OSTRANDER
TAYLOR GARBAGE SERVICE, INC. 401K PROFIT SHARING PLAN 2019 161107216 2020-06-30 TAYLOR GARBAGE SERVICE, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 562000
Sponsor’s telephone number 6077975277
Plan sponsor’s address P.O. BOX 362, VESTAL, NY, 13851

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing PATRICIA OSTRANDER
TAYLOR GARBAGE SERVICE, INC. 401K PROFIT SHARING PLAN 2018 161107216 2019-08-19 TAYLOR GARBAGE SERVICE, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 562000
Sponsor’s telephone number 6077975277
Plan sponsor’s address P.O. BOX 362, VESTAL, NY, 13851

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing PATRICIA OSTRANDER
TAYLOR GARBAGE SERVICE, INC. 401K PROFIT SHARING PLAN 2017 161107216 2018-08-29 TAYLOR GARBAGE SERVICE, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 562000
Sponsor’s telephone number 6077975277
Plan sponsor’s address P.O. BOX 362, VESTAL, NY, 13851

Signature of

Role Plan administrator
Date 2018-08-29
Name of individual signing PATRICIA OSTRANDER
TAYLOR GARBAGE SERVICE, INC. PROFIT SHARING PLAN 2016 161107216 2017-02-13 TAYLOR GARBAGE SERVICE, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 562000
Sponsor’s telephone number 6077975277
Plan sponsor’s address P.O. BOX 362, VESTAL, NY, 13851

Signature of

Role Plan administrator
Date 2017-02-08
Name of individual signing PATRICIA OSTRANDER
TAYLOR GARBAGE SERVICE, INC. PROFIT SHARING PLAN 2015 161107216 2016-12-20 TAYLOR GARBAGE SERVICE, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 562000
Sponsor’s telephone number 6077975277
Plan sponsor’s address P.O. BOX 362, VESTAL, NY, 13851

Signature of

Role Plan administrator
Date 2016-12-12
Name of individual signing PATRICIA OSTRANDER
TAYLOR GARBAGE SERVICE, INC. PROFIT SHARING PLAN 2014 161107216 2015-12-04 TAYLOR GARBAGE SERVICE, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 562000
Sponsor’s telephone number 6077975277
Plan sponsor’s address P.O. BOX 362, VESTAL, NY, 13851

Signature of

Role Plan administrator
Date 2015-12-04
Name of individual signing PATRICIA OSTRANDER

Chief Executive Officer

Name Role Address
PATRICIA OSTRANDER Chief Executive Officer PO BOX 362, VESTAL, NY, United States, 13851

DOS Process Agent

Name Role Address
TAYLOR GARBAGE SERVICE, INC. DOS Process Agent 3104 Vestal Rd, 3051 OLD VESTAL RD, Vestal, NY, United States, 13850

Permits

Number Date End date Type Address
70036 2005-08-24 2010-07-31 Mined land permit Route 434, south side. West of Hilton Road

History

Start date End date Type Value
2023-03-21 2023-03-21 Address PO BOX 362, VESTAL, NY, 13851, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-02-27 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2020-09-01 2023-03-21 Address PO BOX 362, 3051 OLD VESTAL RD, VESTAL, NY, 13851, USA (Type of address: Service of Process)
2019-07-16 2023-03-21 Address PO BOX 362, VESTAL, NY, 13851, USA (Type of address: Chief Executive Officer)
2014-06-13 2019-07-16 Address 3051 OLD VESTAL RD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
2014-06-13 2019-07-16 Address 3051 OLD VESTAL RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2008-04-16 2014-06-13 Address 572 CUMMING RD, GREENE, NY, 13778, USA (Type of address: Principal Executive Office)
2006-04-20 2014-06-13 Address 255 GLEN MARY DRIVE, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2000-05-19 2020-09-01 Address PO BOX 362, 3051 OLD VESTAL RD, VESTAL, NY, 13851, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804001715 2023-08-03 CERTIFICATE OF MERGER 2023-08-03
230321000555 2023-03-21 BIENNIAL STATEMENT 2022-04-01
200901061497 2020-09-01 BIENNIAL STATEMENT 2020-04-01
190716002053 2019-07-16 BIENNIAL STATEMENT 2018-04-01
180307006236 2018-03-07 BIENNIAL STATEMENT 2016-04-01
20160202025 2016-02-02 ASSUMED NAME CORP INITIAL FILING 2016-02-02
140613002059 2014-06-13 BIENNIAL STATEMENT 2014-04-01
100421003627 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080416002719 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060420002615 2006-04-20 BIENNIAL STATEMENT 2006-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344551809 0215800 2020-01-10 3104 OLD VESTAL ROAD, VESTAL, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-01-16
Emphasis L: REFUSE, P: REFUSE
Case Closed 2020-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2020-01-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-26
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(3): Portable fire extinguishers were not subjected to an annual maintenance check: a) Garage Area, on or about 1/16/2020: A portable fire extinguisher located next to an exit did not have an annual inspection. Last inspection conducted was June 2018.
341047843 0215800 2015-11-10 3572 PENNSYLVANIA AVE, APALACHIN, NY, 13732
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2016-04-19
Emphasis L: REFUSE
Case Closed 2016-06-01

Related Activity

Type Accident
Activity Nr 1036751
304587199 0215800 2001-08-14 3051 OLD VESTAL ROAD, VESTAL, NY, 13850
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2001-08-14
Emphasis N: MMTARG
Case Closed 2001-08-14
302696406 0215800 2001-06-25 3051 OLD VESTAL ROAD, VESTAL, NY, 13850
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-06-25
Emphasis N: MMTARG
Case Closed 2001-06-25
106990773 0215800 1993-04-27 NY STATE ELEC & GAS CORP. 4500 VESTAL PARKWAY, VESTAL, NY, 13902
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-07-28
Case Closed 1993-08-18

Related Activity

Type Complaint
Activity Nr 74187287
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6716237007 2020-04-07 0248 PPP 3104 VESTAL RD, VESTAL, NY, 13850-2005
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 655750
Loan Approval Amount (current) 683900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VESTAL, BROOME, NY, 13850-2005
Project Congressional District NY-19
Number of Employees 67
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 688022.4
Forgiveness Paid Date 2020-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State