Search icon

TAYLOR HEATING, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
160775004
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:

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 2024-05-09 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)
2024-05-09 2024-08-02 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

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

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
305487
Current Approval Amount:
305487
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
307462.2
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
312090
Current Approval Amount:
312090
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
313560.67

Court Cases

Court Case Summary

Filing Date:
2018-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HOLMES
Party Role:
Plaintiff
Party Name:
TAYLOR HEATING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State