Search icon

ANDREW TAYLOR INC.

Company Details

Name: ANDREW TAYLOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1984 (41 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 949444
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 642 GREENE AVE., BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW TAYLOR DOS Process Agent 642 GREENE AVE., BROOKLYN, NY, United States, 11221

Filings

Filing Number Date Filed Type Effective Date
DP-726038 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B150455-3 1984-10-11 CERTIFICATE OF INCORPORATION 1984-10-11

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-03-12
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12618.4
Date Approved:
2021-05-11
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 17 Mar 2025

Sources: New York Secretary of State