Search icon

TAYLOR HEATING, INC.

Company Details

Name: TAYLOR HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1952 (73 years ago)
Date of dissolution: 20 Dec 2024
Entity Number: 84894
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 1775 BUFFALO ROAD, ROCHESTER, NY, United States, 14624
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAYLOR HEATING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 160775004 2021-04-08 TAYLOR HEATING INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5853289260
Plan sponsor’s address 1775 BUFFALO RD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing ANTHONY DICIACCE
TAYLOR HEATING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 160775004 2021-05-19 TAYLOR HEATING INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5853289260
Plan sponsor’s address 1775 BUFFALO RD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing ANTHONY DICIACCE
TAYLOR HEATING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 160775004 2020-07-20 TAYLOR HEATING INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5853289260
Plan sponsor’s address 1775 BUFFALO RD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing ANTHONY DICIACCE
TAYLOR HEATING INC 401 K PROFIT SHARING PLAN TRUST 2018 160775004 2019-11-07 TAYLOR HEATING INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5853289260
Plan sponsor’s address 1775 BUFFALO RD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2019-11-07
Name of individual signing ANTHONY DICIACCE
TAYLOR HEATING INC 401 K PROFIT SHARING PLAN TRUST 2017 160775004 2019-11-07 TAYLOR HEATING INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5853289260
Plan sponsor’s address 1775 BUFFALO RD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2019-11-07
Name of individual signing ANTHONY DICICIACCE
TAYLOR HEATING INC 401 K PROFIT SHARING PLAN TRUST 2016 160775004 2017-06-12 TAYLOR HEATING INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5853289260
Plan sponsor’s address 1775 BUFFALO RD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing ANTHONY DICIACCE
TAYLOR HEATING INC 401 K PROFIT SHARING PLAN TRUST 2015 160775004 2016-06-15 TAYLOR HEATING INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5853289260
Plan sponsor’s address 325 MT READ BLVD, ROCHESTER, NY, 146111925

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing ANTHONY DICIACCE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DANIEL REIDY Chief Executive Officer SUITE 128 1840 N. GREENVILLE AVENUE, RICHARDSON, TX, United States, 75081

History

Start date End date Type Value
2024-08-02 2024-08-02 Address SUITE 128 1840 N. GREENVILLE AVENUE, RICHARDSON, TX, 75081, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 1775 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-08-02 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-09 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-05-09 2024-05-09 Address 1775 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-08-02 Address 1775 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-09-23 2024-05-09 Address 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process)
2022-09-23 2024-05-09 Address 1775 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2022-09-23 2022-09-23 Address 1775 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241220002569 2024-12-20 CERTIFICATE OF MERGER 2024-12-20
240802001838 2024-08-02 BIENNIAL STATEMENT 2024-08-02
240509002531 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
220923000717 2022-09-20 RESTATED CERTIFICATE 2022-09-20
220907004033 2022-09-07 BIENNIAL STATEMENT 2022-08-01
220509003420 2022-05-09 BIENNIAL STATEMENT 2020-08-01
160802007062 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801006018 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120821006157 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100811002555 2010-08-11 BIENNIAL STATEMENT 2010-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8509817109 2020-04-15 0219 PPP 1775 Buffalo Road, Rochester, NY, 14624
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305487
Loan Approval Amount (current) 305487
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 Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 25
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 307462.2
Forgiveness Paid Date 2020-12-15
4199198300 2021-01-23 0219 PPS 1775 Buffalo Rd, Rochester, NY, 14624-1601
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312090
Loan Approval Amount (current) 312090
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 Rochester, MONROE, NY, 14624-1601
Project Congressional District NY-25
Number of Employees 29
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 313560.67
Forgiveness Paid Date 2021-07-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State