Search icon

TAYLOR METALWORKS, INC.

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, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, 2276, 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 2024-08-07 Address 3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-05 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)
2023-05-03 2024-08-07 Address 3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, 2276, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-08-07 Address 3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2023-05-03 2023-05-03 Address 3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, 2276, 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
140812006148 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120821002290 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100816002226 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080820003110 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060803002021 2006-08-03 BIENNIAL STATEMENT 2006-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344656491 0213600 2020-02-25 3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-04-01
Emphasis N: AMPUTATE
Case Closed 2020-07-28

Related Activity

Type Referral
Activity Nr 1547694
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 F02 I
Issuance Date 2020-04-08
Abatement Due Date 2020-04-30
Current Penalty 5300.0
Initial Penalty 8675.0
Final Order 2020-05-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(2)(i): When outside servicing personnel were engaged in activities in a facility, the onsite employer and the outside employer did not inform each other of their respective lockout or tagout procedures: a) On or about 02/25/2020; where an outside contractor was installing a new CNC milling machine, the employer did not have a copy of, or evaluate, the contractor's energy control program. ABATEMENT DOCUMENTATION REQUIRED
313199739 0213600 2009-05-21 3925 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 2009-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7616727107 2020-04-14 0296 PPP 3925 California Road, Orchard Park, NY, 14127
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1442430
Loan Approval Amount (current) 1442430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 101
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1454048.48
Forgiveness Paid Date 2021-02-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State