Search icon

ANTHONY MORGAN COMPANY, INC.

Company Details

Name: ANTHONY MORGAN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1956 (69 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 104452
ZIP code: 10538
County: Kings
Place of Formation: New York
Address: 35 HELENZ AVE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 HELENZ AVE, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
MORTIMER KORCHIN Chief Executive Officer 35 HELENZ AVE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2000-06-26 2002-08-19 Address 724 MEEKER AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2000-06-26 2002-08-19 Address 724 MEEKER AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1993-01-25 2000-06-26 Address 23 ANTHONY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1993-01-25 2000-06-26 Address 23 ANTHONY STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1993-01-25 2000-06-26 Address 23 ANTHONY STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1956-06-27 1993-01-25 Address 23 ANTHONY STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088798 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
020819002395 2002-08-19 BIENNIAL STATEMENT 2002-06-01
000626002247 2000-06-26 BIENNIAL STATEMENT 2000-06-01
980529000628 1998-05-29 CERTIFICATE OF AMENDMENT 1998-05-29
960708002081 1996-07-08 BIENNIAL STATEMENT 1996-06-01
000048004711 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930125002413 1993-01-25 BIENNIAL STATEMENT 1992-06-01
C192983-2 1992-10-15 ASSUMED NAME CORP INITIAL FILING 1992-10-15
A307786-4 1976-04-13 CERTIFICATE OF MERGER 1976-04-13
A307785-5 1976-04-13 CERTIFICATE OF AMENDMENT 1976-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7595708500 2021-03-06 0235 PPS 14 3rd St, Ronkonkoma, NY, 11779-5387
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18342
Loan Approval Amount (current) 18342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-5387
Project Congressional District NY-01
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4662168000 2020-06-26 0235 PPP 33 PETERS BLVD, CENTRAL ISLIP, NY, 11722-3655
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18340
Loan Approval Amount (current) 18340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-3655
Project Congressional District NY-02
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18494.76
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Mar 2025

Sources: New York Secretary of State