Search icon

MORRISON, INC.

Company Details

Name: MORRISON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1995 (30 years ago)
Entity Number: 1882775
ZIP code: 13416
County: Herkimer
Place of Formation: New York
Address: P.O. Box 542 - 7450 West St., 7450 WEST ST & 366 GRAVES RD, Newport, NY, United States, 13416
Principal Address: 366 GRAVES RD, NEWPORT, NY, United States, 13416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORRISON, INC. DOS Process Agent P.O. Box 542 - 7450 West St., 7450 WEST ST & 366 GRAVES RD, Newport, NY, United States, 13416

Chief Executive Officer

Name Role Address
TIFFANY MORRISON Chief Executive Officer 366 GRAVES ROAD, NEWPORT, NY, United States, 13416

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 366 GRAVES ROAD, NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 366 GRAVES RD, NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2025-03-11 Address 366 GRAVES ROAD, NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-03-11 Address 366 GRAVES RD, NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer)
2023-02-08 2023-02-08 Address 366 GRAVES RD, NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-03-11 Address P.O. Box 542 - 7450 West St., 7450 WEST ST & 366 GRAVES RD, Newport, NY, 13416, USA (Type of address: Service of Process)
2023-02-08 2023-02-08 Address 366 GRAVES ROAD, NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer)
2021-01-05 2023-02-08 Address 366 GRAVES ROAD, 7450 WEST ST & 366 GRAVES RD, NEWPORT, NY, 13416, USA (Type of address: Service of Process)
2007-01-26 2023-02-08 Address 366 GRAVES RD, NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311001865 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230208001915 2023-02-08 BIENNIAL STATEMENT 2023-01-01
210105061811 2021-01-05 BIENNIAL STATEMENT 2021-01-01
200130060271 2020-01-30 BIENNIAL STATEMENT 2019-01-01
170123006252 2017-01-23 BIENNIAL STATEMENT 2017-01-01
130118006220 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110119002387 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090109002666 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070126002958 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050210002196 2005-02-10 BIENNIAL STATEMENT 2005-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342326360 0215800 2017-05-15 7450 WEST STREET, NEWPORT, NY, 13416
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2017-05-15
Case Closed 2019-07-16

Related Activity

Type Inspection
Activity Nr 1232750
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2017-11-09
Abatement Due Date 2017-11-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-12-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: a. In the yard, on or about 5/13/17: An employee was operating a JCB Loadall, 525B-4, without wearing a seatbelt while unloading a flatbed trailer. Abatement certification is required for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8809727108 2020-04-15 0248 PPP 7450 West Street, Newport, NY, 13416
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70102
Loan Approval Amount (current) 70102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, HERKIMER, NY, 13416-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70562.94
Forgiveness Paid Date 2020-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9107687 Other Personal Injury 1991-11-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 200
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-11-14
Termination Date 1992-01-14
Date Issue Joined 1992-01-14
Section 1332

Parties

Name CALABRESE,
Role Plaintiff
Name MORRISON, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State