Search icon

TAYLOR HARD MONEY ADVISORS, INC.

Company Details

Name: TAYLOR HARD MONEY ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1981 (44 years ago)
Entity Number: 716901
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-03 72N STREET, MASPETH, NY, United States, 11378
Principal Address: 60-03 72ND STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY L TAYLOR Chief Executive Officer 60-03 72ND STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-03 72N STREET, MASPETH, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
112577303
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-17 2015-10-19 Address 33-42 61ST ST., WOODSIDE, NY, 11377, 2234, USA (Type of address: Chief Executive Officer)
1995-04-17 2015-10-19 Address 33-42 61ST ST., WOODSIDE, NY, 11377, 2234, USA (Type of address: Principal Executive Office)
1995-04-17 2015-10-19 Address 33-42 61ST ST., WOODSIDE, NY, 11377, 2234, USA (Type of address: Service of Process)
1981-08-17 1995-04-17 Address 52-40 39TH DR., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151019002055 2015-10-19 BIENNIAL STATEMENT 2015-08-01
070815003084 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051011002299 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030730002126 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010808002408 2001-08-08 BIENNIAL STATEMENT 2001-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State