Search icon

MORRY'S CAMP, INC.

Company Details

Name: MORRY'S CAMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Sep 1995 (30 years ago)
Entity Number: 1955762
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 900 DOBBS FERRY ROAD, WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 DOBBS FERRY ROAD, WHITE PLAINS, NY, United States, 10607

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1996-03-20 2003-12-11 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1995-09-13 2003-12-11 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-09-13 1996-03-20 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031211000299 2003-12-11 CERTIFICATE OF CHANGE 2003-12-11
960320000328 1996-03-20 CERTIFICATE OF AMENDMENT 1996-03-20
950913000166 1995-09-13 CERTIFICATE OF INCORPORATION 1995-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-25 No data 267 Barnes ROAD, Glen Spey Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-07-19 No data 267 Barnes ROAD, Glen Spey Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2022-07-11 No data 267 Barnes ROAD, Glen Spey Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2021-07-27 No data 267 Barnes ROAD, Glen Spey Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2019-08-07 No data 267 Barnes ROAD, Glen Spey Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2018-08-21 No data 267 Barnes ROAD, Glen Spey Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2017-08-08 No data 267 Barnes ROAD, Glen Spey Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2016-08-02 No data 267 Barnes ROAD, Glen Spey Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2015-08-07 No data 267 Barnes ROAD, Glen Spey Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2014-08-01 No data 267 Barnes ROAD, Glen Spey Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1994018309 2021-01-20 0202 PPS 1 Gateway Plz Ste 1D, Port Chester, NY, 10573-4674
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228195
Loan Approval Amount (current) 228195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4674
Project Congressional District NY-16
Number of Employees 100
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230883.32
Forgiveness Paid Date 2022-04-05
7394837000 2020-04-07 0202 PPP 1 Gateway Plaza Suite 1D, PORT CHESTER, NY, 10573-4600
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) 257593
Loan Approval Amount (current) 228104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-4600
Project Congressional District NY-16
Number of Employees 11
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230085.07
Forgiveness Paid Date 2021-03-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State