Search icon

TAYLORED SEARCH, LLC

Company Details

Name: TAYLORED SEARCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2018 (7 years ago)
Entity Number: 5299868
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 92 HORATIO STREET SUITE 1P, NEW YORK, NY, United States, 10014

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAYLORED SEARCH, LLC 401(K) PLAN 2023 824776048 2024-09-09 TAYLORED SEARCH, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 9175897300
Plan sponsor’s address 425 EAST 13TH STREET APT. 6C, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing LAWTON TAYLOR
Valid signature Filed with authorized/valid electronic signature
TAYLORED SEARCH, LLC CASH BALANCE PLAN 2023 824776048 2024-09-09 TAYLORED SEARCH, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 9175897300
Plan sponsor’s address 92 HORATIO STREET SUITE 1P, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing LAWTON TAYLOR
Valid signature Filed with authorized/valid electronic signature
TAYLORED SEARCH, LLC 401(K) PLAN 2022 824776048 2023-08-28 TAYLORED SEARCH, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 9175897300
Plan sponsor’s address 425 EAST 13TH STREET APT. 6F, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing LAWTON TAYLOR
TAYLORED SEARCH, LLC CASH BALANCE PLAN 2022 824776048 2023-08-28 TAYLORED SEARCH, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 9175897300
Plan sponsor’s address 425 EAST 13TH STREET APT. 6F, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing LAWTON TAYLOR
TAYLORED SEARCH, LLC 401(K) PLAN 2021 824776048 2022-07-01 TAYLORED SEARCH, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 9175897300
Plan sponsor’s address 425 EAST 13TH STREET APT. 6F, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing LAWTON TAYLOR
TAYLORED SEARCH, LLC CASH BALANCE PLAN 2021 824776048 2022-07-01 TAYLORED SEARCH, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 9175897300
Plan sponsor’s address 425 EAST 13TH STREET APT. 6F, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing LAWTON TAYLOR

DOS Process Agent

Name Role Address
TAYLORED SEARCH, LLC DOS Process Agent 92 HORATIO STREET SUITE 1P, NEW YORK, NY, United States, 10014

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
180814000121 2018-08-14 CERTIFICATE OF PUBLICATION 2018-08-14
180308010051 2018-03-08 ARTICLES OF ORGANIZATION 2018-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3094277205 2020-04-16 0202 PPP 92 HORATIO ST STE 1P, NEW YORK, NY, 10014
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
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, 10014-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42133.18
Forgiveness Paid Date 2021-06-03
5568858603 2021-03-20 0202 PPS 92 Horatio St Apt 1P, New York, NY, 10014-1588
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10014-1588
Project Congressional District NY-10
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20952.79
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State