Search icon

TAYLOR METALWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TAYLOR METALWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1948 (77 years ago)
Entity Number: 61237
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3925 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
TAYLOR METALWORKS, INC. DOS Process Agent 3925 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
JASON H. TAYLOR Chief Executive Officer 3925 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, 2276, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Shares Share type: PAR VALUE, Number of shares: 5800, Par value: 100
2023-05-05 2024-08-07 Shares Share type: PAR VALUE, Number of shares: 5800, Par value: 100
2023-05-03 2023-05-03 Address 3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240807003469 2024-08-07 BIENNIAL STATEMENT 2024-08-07
230503002925 2023-05-03 BIENNIAL STATEMENT 2022-08-01
200817060510 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180801007787 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006896 2016-08-02 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1442430.00
Total Face Value Of Loan:
1442430.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-17
Type:
Planned
Address:
3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-02-25
Type:
Referral
Address:
3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-11-21
Type:
Complaint
Address:
3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-05-21
Type:
Planned
Address:
3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
101
Initial Approval Amount:
$1,442,430
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,442,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,454,048.48
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,238,048
Utilities: $41,025
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $157124
Debt Interest: $6,233

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State