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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8250.00
Total Face Value Of Loan:
8250.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14791.00
Total Face Value Of Loan:
14791.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14791
Current Approval Amount:
14791
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14922.3
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8250
Current Approval Amount:
8250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8352.62

Date of last update: 16 Mar 2025

Sources: New York Secretary of State