Search icon

SWAN & SONS-MORSS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SWAN & SONS-MORSS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1920 (105 years ago)
Entity Number: 15148
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 309 East Water Street, Elmira, NY, United States, 14901

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

DOS Process Agent

Name Role Address
SWAN & SONS-MORSS COMPANY, INC. DOS Process Agent 309 East Water Street, Elmira, NY, United States, 14901

Chief Executive Officer

Name Role Address
JOSHUA PALMER Chief Executive Officer 309 EAST WATER STREET, ELMIRA, NY, United States, 14901

Form 5500 Series

Employer Identification Number (EIN):
160656100
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 200
2024-04-02 2024-04-02 Address 309 EAST WATER STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 200
2023-04-17 2024-04-02 Address 309 EAST WATER STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 309 EAST WATER STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402000473 2024-04-02 BIENNIAL STATEMENT 2024-04-02
230417008408 2023-04-17 BIENNIAL STATEMENT 2022-04-01
200408060285 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180404006440 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160405006478 2016-04-05 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
201600.00
Total Face Value Of Loan:
201600.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$201,600
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,994.4
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $201,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State