Search icon

TAYLOR PHARMACEUTICAL CONSULTING INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TAYLOR PHARMACEUTICAL CONSULTING INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 2008
Business ALEI: 0950879
Annual report due: 26 Sep 2025
Business address: 63 E SHORE DRIVE, NIANTIC, CT, 06357, United States
Mailing address: 63 E SHORE DR, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: taylortjt2@yahoo.com

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY JOSEPH TAYLOR Agent 63 EAST SHORE DR., NIANTIC, CT, 06357, United States 63 EAST SHORE DR., NIANTIC, CT, 06357, United States +1 860-919-3515 taylortjt2@yahoo.com 63 EAST SHORE DR., NIANTIC, CT, 06357, United States

Officer

Name Role Business address Residence address
TIMOTHY J. TAYLOR Officer 63 EAST SHORE DRIVE, NIANTIC, CT, 06357, United States 64 LONG HILL RD, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287116 2024-09-25 - Annual Report Annual Report -
BF-0011290704 2023-08-29 - Annual Report Annual Report -
BF-0010360883 2022-09-26 - Annual Report Annual Report 2022
BF-0009815576 2021-09-26 - Annual Report Annual Report -
0007007993 2020-10-26 - Annual Report Annual Report 2019
0007007997 2020-10-26 - Annual Report Annual Report 2020
0006241626 2018-09-05 - Annual Report Annual Report 2018
0005944135 2017-10-11 - Annual Report Annual Report 2017
0005672732 2016-10-13 - Annual Report Annual Report 2015
0005672733 2016-10-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8068668308 2021-01-29 0156 PPS 63 E Shore Dr, Niantic, CT, 06357-3833
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49125
Loan Approval Amount (current) 49125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niantic, NEW LONDON, CT, 06357-3833
Project Congressional District CT-02
Number of Employees 5
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49721.23
Forgiveness Paid Date 2022-04-28
5904177201 2020-04-27 0156 PPP 63 E Shore Dr., NIANTIC, CT, 06357-3833
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55282.11
Loan Approval Amount (current) 55282.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NIANTIC, NEW LONDON, CT, 06357-3833
Project Congressional District CT-02
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55513.84
Forgiveness Paid Date 2020-10-09

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005043331 Active OFS 2022-01-21 2027-01-21 ORIG FIN STMT

Parties

Name TAYLOR PHARMACEUTICAL CONSULTING INC.
Role Debtor
Name CHARTER OAK FEDERAL CREDIT UNION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information