Search icon

TAILORMED MEDICAL, INC.

Company Details

Name: TAILORMED MEDICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2020 (5 years ago)
Entity Number: 5718052
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 142 W 57TH ST, NEW YORK, NY, United States, 10019
Principal Address: 142 W 57TH ST. 6TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 142 W 57TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SRULIK DVORSKY Chief Executive Officer 142 W 57TH ST. 6TH FLOOR, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
220222000003 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200228000097 2020-02-28 APPLICATION OF AUTHORITY 2020-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5005218203 2020-08-07 0202 PPP 142 W 57TH ST, NEW YORK, NY, 10019-3300
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60224
Loan Approval Amount (current) 60224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10019-3300
Project Congressional District NY-12
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60561.92
Forgiveness Paid Date 2021-03-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State