Search icon

TAURUS HARDWARE, INC.

Company Details

Name: TAURUS HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1984 (41 years ago)
Entity Number: 940916
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 119 FIFTH AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FERN WEINBLATT Chief Executive Officer 119 FIFTH AVE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
FERN WEINBLATT DOS Process Agent 119 FIFTH AVE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
1998-09-25 2020-09-01 Address 119 FIFTH AVE, PELHAM, NY, 10803, 1503, USA (Type of address: Service of Process)
1993-05-26 1998-09-25 Address 119 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1993-05-26 1998-09-25 Address 119 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
1984-09-04 1998-09-25 Address 119 5TH AVE., PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060370 2020-09-01 BIENNIAL STATEMENT 2020-09-01
120907006762 2012-09-07 BIENNIAL STATEMENT 2012-09-01
101006003043 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080918002761 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060921002685 2006-09-21 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11265.00
Total Face Value Of Loan:
11265.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11265
Current Approval Amount:
11265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11333.66

Date of last update: 17 Mar 2025

Sources: New York Secretary of State