Search icon

STEPHEN P. MORGAN, INC.

Company Details

Name: STEPHEN P. MORGAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1987 (38 years ago)
Entity Number: 1186839
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 55 MAPLE AVE., SUITE 206, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 16 EAST 96 STREET, SUITE 3C, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORGAN & MORGAN DOS Process Agent 55 MAPLE AVE., SUITE 206, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
STEPHEN P. MORGAN Chief Executive Officer 16 EAST 96 STREET, SUITE 3C, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2001-07-09 2013-07-16 Address 55 FRONT ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1993-04-23 2013-07-16 Address 16 EAST 96 STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-04-23 2013-07-16 Address 16 EAST 96 STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1987-07-15 2001-07-09 Address JOHN MORGAN ESQ, 10 GRAND AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150701006114 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130716006033 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110804002184 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090717002555 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070713002514 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050909002520 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030708002503 2003-07-08 BIENNIAL STATEMENT 2003-07-01
010709002414 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990806002429 1999-08-06 BIENNIAL STATEMENT 1999-07-01
970626002068 1997-06-26 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2050758000 2020-06-23 0202 PPP 16 East 96th Street #3C, New York, NY, 10128-0784
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20541
Loan Approval Amount (current) 20541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10128-0784
Project Congressional District NY-12
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20867.4
Forgiveness Paid Date 2022-02-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State