Search icon

ISAAC MORRIS LTD.

Company Details

Name: ISAAC MORRIS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1989 (36 years ago)
Entity Number: 1313783
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 48 W 37th Street, CFO, New York, NY, United States, 10018
Principal Address: 48 W 37th Street, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300S8WM0Q6OIKVV51 1313783 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O STUART CORBIN, 48 W 37th Street, New York, US-NY, US, 10018
Headquarters 3rd Floor, 48 West 37th Street, New York, US-NY, US, 10018

Registration details

Registration Date 2014-09-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-07-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1313783

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISAAC MORRIS, LTD. PROFIT SHARING PLAN 2023 133505679 2024-08-19 ISAAC MORRIS, LTD. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 424300
Sponsor’s telephone number 6468270000
Plan sponsor’s address 48 WEST 37TH ST. 3RD FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-08-19
Name of individual signing ISAAC HAZAN
Role Employer/plan sponsor
Date 2024-08-19
Name of individual signing ISAAC HAZAN
ISAAC MORRIS, LTD. PROFIT SHARING PLAN 2022 133505679 2023-10-11 ISAAC MORRIS, LTD. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 424300
Sponsor’s telephone number 6468270000
Plan sponsor’s address 48 WEST 37TH ST. 3RD FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ISAAC HAZAN
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing ISAAC HAZAN
ISAAC MORRIS, LTD. PROFIT SHARING PLAN 2021 133505679 2022-10-13 ISAAC MORRIS, LTD. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 424300
Sponsor’s telephone number 6468270000
Plan sponsor’s address 48 WEST 37TH ST. 3RD FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing ISAAC HAZAN
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing ISAAC HAZAN
ISAAC MORRIS, LTD. RETIREMENT PLAN 2020 133505679 2021-03-04 ISAAC MORRIS, LTD. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 424300
Sponsor’s telephone number 6468270000
Plan sponsor’s address 48 WEST 37TH ST. 3RD FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-03-04
Name of individual signing ISAAC HAZAN
Role Employer/plan sponsor
Date 2021-03-04
Name of individual signing ISAAC HAZAN
ISAAC MORRIS, LTD. PROFIT SHARING PLAN 2020 133505679 2021-06-29 ISAAC MORRIS, LTD. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 424300
Sponsor’s telephone number 6468270000
Plan sponsor’s address 48 WEST 37TH ST. 3RD FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing ISAAC HAZAN
Role Employer/plan sponsor
Date 2021-06-29
Name of individual signing ISAAC HAZAN
ISAAC MORRIS, LTD. PROFIT SHARING PLAN 2019 133505679 2020-08-27 ISAAC MORRIS, LTD. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 424300
Sponsor’s telephone number 6468270000
Plan sponsor’s address 48 WEST 37TH ST. 3RD FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing ISAAC HAZAN
Role Employer/plan sponsor
Date 2020-08-27
Name of individual signing ISAAC HAZAN
ISAAC MORRIS, LTD. RETIREMENT PLAN 2019 133505679 2020-10-13 ISAAC MORRIS, LTD. 54
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 424300
Sponsor’s telephone number 6468270000
Plan sponsor’s address 20 WEST 33RD STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ISAAC HAZAN
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing ISAAC HAZAN
ISAAC MORRIS, LTD. PROFIT SHARING PLAN 2018 133505679 2019-10-08 ISAAC MORRIS, LTD. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 424300
Sponsor’s telephone number 6468270000
Plan sponsor’s address 20 WEST 33RD STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing ISAAC HAZAN
Role Employer/plan sponsor
Date 2019-10-08
Name of individual signing ISAAC HAZAN
ISAAC MORRIS, LTD. RETIREMENT PLAN 2018 133505679 2019-10-07 ISAAC MORRIS, LTD. 61
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 424300
Sponsor’s telephone number 6468270000
Plan sponsor’s address 20 WEST 33RD STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing ISAAC HAZAN
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing ISAAC HAZAN
ISAAC MORRIS, LTD. RETIREMENT PLAN 2017 133505679 2018-07-16 ISAAC MORRIS, LTD. 53
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 424300
Sponsor’s telephone number 6468270000
Plan sponsor’s address 20 WEST 33RD STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing ISAAC HAZAN
Role Employer/plan sponsor
Date 2018-07-16
Name of individual signing ISAAC HAZAN

Chief Executive Officer

Name Role Address
KEN LEVINE Chief Executive Officer 48 W 37TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
KEN LEVINE DOS Process Agent 48 W 37th Street, CFO, New York, NY, United States, 10018

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 20 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address 48 W 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address 48 W 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-01-18 2024-03-21 Address 20 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-02-17 2007-01-18 Address 20 W 40TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-02-04 2005-02-17 Address 111 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-02-04 2024-03-21 Address 20 W 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-03-08 2003-02-04 Address 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office)
1993-03-08 2003-02-04 Address 112 WEST 34TH STREET, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
1989-01-09 2003-02-04 Address 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321000604 2024-03-21 BIENNIAL STATEMENT 2024-03-21
210714000720 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190108060514 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150122006093 2015-01-22 BIENNIAL STATEMENT 2015-01-01
110225002298 2011-02-25 BIENNIAL STATEMENT 2011-01-01
070118002915 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050217002567 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030204002822 2003-02-04 BIENNIAL STATEMENT 2003-01-01
940112003163 1994-01-12 BIENNIAL STATEMENT 1994-01-01
930308003162 1993-03-08 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5559268710 2021-04-02 0202 PPS 48W W 37th St, New York, NY, 10018-7401
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1206800
Loan Approval Amount (current) 1206800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7401
Project Congressional District NY-12
Number of Employees 100
NAICS code 315990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1220778.77
Forgiveness Paid Date 2022-07-05
1022217200 2020-04-15 0202 PPP 48 W 37TH ST 3rd Floor, NEW YORK, NY, 10018-7401
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1206800
Loan Approval Amount (current) 1206800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-7401
Project Congressional District NY-12
Number of Employees 85
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1220778.77
Forgiveness Paid Date 2021-06-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State