Search icon

DEBBIE MORGAN, INC.

Company Details

Name: DEBBIE MORGAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1841897
ZIP code: 10167
County: New York
Place of Formation: New York
Principal Address: 1411 BROADWAY, 18TH FLOOR, NEW YORK, NY, United States, 10018
Address: BRYAN CAVE LLP, 245 PARK AVE, NEW YORK, NY, United States, 10167

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PETER A EISENBERG, ESQ. DOS Process Agent BRYAN CAVE LLP, 245 PARK AVE, NEW YORK, NY, United States, 10167

Chief Executive Officer

Name Role Address
JAY LEE CHOI Chief Executive Officer 1411 BROADWAY, 18TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1994-08-04 1996-09-12 Address 245 PARK AVENUE, NEW YORK, NY, 10167, 0034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1373519 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
960912002298 1996-09-12 BIENNIAL STATEMENT 1996-08-01
940804000389 1994-08-04 CERTIFICATE OF INCORPORATION 1994-08-04

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
20010.00
Total Face Value Of Loan:
20010.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20010
Current Approval Amount:
20010
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20086.75

Date of last update: 15 Mar 2025

Sources: New York Secretary of State