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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3250.00
Total Face Value Of Loan:
3250.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3793.25
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3250
Current Approval Amount:
3250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3272.08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State