Search icon

THOMAS MORSE, INC.

Company Details

Name: THOMAS MORSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1990 (35 years ago)
Entity Number: 1458754
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 572 HICKORY ST, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 572 HICKORY ST, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
THOMAS MORSE Chief Executive Officer 572 HICKORY ST, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1993-02-17 1996-07-23 Address 87 INDEPENDENCE AVE, NO BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1993-02-17 1996-07-23 Address 87 INDEPENDENCE AVE, NO BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1990-07-05 1996-07-23 Address 87 INDEPENDENCE AVENUE, NORTH BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714006313 2014-07-14 BIENNIAL STATEMENT 2014-07-01
100719002132 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080711002551 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060706002006 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040809002040 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020625002514 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000811002034 2000-08-11 BIENNIAL STATEMENT 2000-07-01
980721002372 1998-07-21 BIENNIAL STATEMENT 1998-07-01
960723002239 1996-07-23 BIENNIAL STATEMENT 1996-07-01
930920002400 1993-09-20 BIENNIAL STATEMENT 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339033185 0214700 2013-05-01 325 JAMAICA BLVD., CARLE PLACE, NY, 11514
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-05-01
Emphasis L: FALL, L: SANDY, P: FALL
Case Closed 2013-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-05-03
Abatement Due Date 2013-05-15
Current Penalty 0.0
Initial Penalty 1200.0
Contest Date 2013-05-10
Final Order 2013-10-15
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) Worksite - Employees cleaning debris directly under ongoing roofwork did not have head protection. The roof work was approximately 15 feet above the ground; on or about 05/01/13. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2013-05-03
Abatement Due Date 2013-05-09
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2013-05-10
Final Order 2013-10-15
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Worksite- Employees were working approximately 15 feet above the ground from an approximate 6-12 pitch roof. The employees did not have fall protection; on or about 05/01/13. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2013-05-03
Abatement Due Date 2013-05-22
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2013-05-10
Final Order 2013-10-15
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: a) Worksite- Employees were working approximately 15 feet above the ground from an approximate 6-12 pitch roof. The employees did not have fall protection. The employees did not recognize the hazard and means to correct the hazard; on or about 05/01/13. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
307632497 0214700 2005-10-15 MONTAUK HIGHWAY & WELLWOOD AVE., LINDENHURST, NY, 11757
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-10-15
Emphasis L: FALL
Case Closed 2005-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1195657702 2020-05-01 0235 PPP 572 HICKORY ST, LINDENHURST, NY, 11757
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22662
Loan Approval Amount (current) 22662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22803.65
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State