Search icon

TAYLOR SCOTT, LLC

Company Details

Name: TAYLOR SCOTT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2024 (8 months ago)
Entity Number: 7373714
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 144-27 227TH ST, LAURELTON, NY, United States, 11413

DOS Process Agent

Name Role Address
TAYLOR SCOTT, LLC DOS Process Agent 144-27 227TH ST, LAURELTON, NY, United States, 11413

History

Start date End date Type Value
2024-07-15 2024-10-24 Address 144-27 227TH ST, LAURELTON, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024002238 2024-10-24 CERTIFICATE OF PUBLICATION 2024-10-24
240715003555 2024-07-15 ARTICLES OF ORGANIZATION 2024-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7762378800 2021-04-22 0296 PPP 45 E Summit St, Lakewood, NY, 14750-1328
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2515
Loan Approval Amount (current) 2515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood, CHAUTAUQUA, NY, 14750-1328
Project Congressional District NY-23
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2536.8
Forgiveness Paid Date 2022-03-14

Date of last update: 02 Mar 2025

Sources: New York Secretary of State