Search icon

TAYLRV LLC

Company Details

Name: TAYLRV LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2016 (9 years ago)
Entity Number: 5025335
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 3716 10TH AVE, APT 3M, NEW YORK, NY, United States, 10034

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KT1FG8PNQDB5 2024-03-14 3716 10TH AVE, APT 3M, NEW YORK, NY, 10034, 0586, USA 3716 10TH AVE APT 3M, NEW YORK, NY, 10034, 0586, USA

Business Information

URL https://www.taylrv.com
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2023-03-16
Initial Registration Date 2020-12-16
Entity Start Date 2016-10-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812990
Product and Service Codes 9999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VERONICA TAYLOR
Role OWNER
Address 3716 10TH AVE APT 3M, NEW YORK, NY, 10034, USA
Government Business
Title PRIMARY POC
Name VERONICA TAYLOR
Role OWNER
Address 3716 10TH AVE APT 3M, NEW YORK, NY, 10034, USA
Past Performance Information not Available

Agent

Name Role Address
VERONICA TAYLOR Agent 3716 10TH AVE, APT 3M, NEW YORK, NY, 10034

DOS Process Agent

Name Role Address
VERONICA TAYLOR DOS Process Agent 3716 10TH AVE, APT 3M, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2016-10-19 2024-12-04 Address 3716 10TH AVE, APT 3M, NEW YORK, NY, 10034, USA (Type of address: Registered Agent)
2016-10-19 2024-12-04 Address 3716 10TH AVE, APT 3M, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204002148 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221101001077 2022-11-01 BIENNIAL STATEMENT 2022-10-01
201001061341 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002006702 2018-10-02 BIENNIAL STATEMENT 2018-10-01
170131000825 2017-01-31 CERTIFICATE OF PUBLICATION 2017-01-31
161019010195 2016-10-19 ARTICLES OF ORGANIZATION 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4112578708 2021-03-31 0202 PPP 3716 10th Ave Apt 3M, New York, NY, 10034-0586
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7489
Loan Approval Amount (current) 7489
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-0586
Project Congressional District NY-13
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7542.46
Forgiveness Paid Date 2021-12-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State