Search icon

TAYLOR REMODELING LI, INC.

Company Details

Name: TAYLOR REMODELING LI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2018 (7 years ago)
Entity Number: 5408076
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 41 NIMS AVENUE, WEST BABYLON, NY, United States, 11704
Principal Address: 41 NIMS AVE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ALEX GORDON Agent 27 FRANK AVE, FARMINGDALE, NY, 11735

DOS Process Agent

Name Role Address
DANIEL P GORDON DOS Process Agent 41 NIMS AVENUE, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
DANIEL P GORDON Chief Executive Officer 41 NIMS AVE, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 41 NIMS AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Address 41 NIMS AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-09-24 Address 41 NIMS AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2020-09-08 2024-09-24 Address 41 NIMS AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2018-12-11 2020-09-08 Address 41 NIMS AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2018-09-11 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2018-09-11 2024-09-24 Address 27 FRANK AVE, FARMINGDALE, NY, 11735, USA (Type of address: Registered Agent)
2018-09-11 2018-12-11 Address 27 FRANK AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924002538 2024-09-24 BIENNIAL STATEMENT 2024-09-24
220915001040 2022-09-15 BIENNIAL STATEMENT 2022-09-01
200908061592 2020-09-08 BIENNIAL STATEMENT 2020-09-01
181211000289 2018-12-11 CERTIFICATE OF CHANGE 2018-12-11
180911010464 2018-09-11 CERTIFICATE OF INCORPORATION 2018-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1509987907 2020-06-10 0235 PPP 41 Nims Ave, West Babylon, NY, 11704
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address West Babylon, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3793.25
Forgiveness Paid Date 2021-08-11
9428188403 2021-02-17 0235 PPS 41 Nims Ave, West Babylon, NY, 11704-6304
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-6304
Project Congressional District NY-02
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3272.08
Forgiveness Paid Date 2021-11-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State