Search icon

MORRISON SPEED SUPPLY INC.

Company Details

Name: MORRISON SPEED SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1989 (36 years ago)
Entity Number: 1337878
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 481 HOWARD ROAD, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORRISON SPEED SUPPLY INC. DOS Process Agent 481 HOWARD ROAD, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
PATRICK J MORRISON Chief Executive Officer 481 HOWARD ROAD, FULTON, NY, United States, 13069

History

Start date End date Type Value
2011-04-05 2021-03-25 Address 481 HOWARD ROAD, FULTON, NY, 13069, USA (Type of address: Service of Process)
1997-05-22 2011-04-05 Address 481 HOWARD ROAD, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1997-05-22 2011-04-05 Address 481 HOWARD ROAD, FULTON, NY, 13069, USA (Type of address: Service of Process)
1997-05-22 2011-04-05 Address 481 HOWARD ROAD, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1993-09-14 1997-05-22 Address P.O. BOX 688, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1993-09-14 1997-05-22 Address P.O. BOX 688, 71 1/2 WHITAKEP ROAD, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1993-09-14 1997-05-22 Address RR 2 BOX 122A, HOWARD ROAD P.O. BOX 688, FULTON, NY, 13069, USA (Type of address: Service of Process)
1989-03-24 1993-09-14 Address 17 WEST FIRST STREET, NORTH FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210325060026 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190320060210 2019-03-20 BIENNIAL STATEMENT 2019-03-01
170301006246 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150304006074 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130501006056 2013-05-01 BIENNIAL STATEMENT 2013-03-01
110405002998 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090316003497 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070402002223 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050708002552 2005-07-08 BIENNIAL STATEMENT 2005-03-01
010807002563 2001-08-07 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6438207204 2020-04-28 0248 PPP 481 Howard Rd., FULTON, NY, 13069-4212
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14791
Loan Approval Amount (current) 14791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FULTON, OSWEGO, NY, 13069-4212
Project Congressional District NY-24
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14922.3
Forgiveness Paid Date 2021-03-25
5436908309 2021-01-25 0248 PPS 481 Howard Rd, Fulton, NY, 13069-4212
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fulton, OSWEGO, NY, 13069-4212
Project Congressional District NY-24
Number of Employees 2
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8352.62
Forgiveness Paid Date 2022-04-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State