Search icon

MORZILLO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORZILLO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1996 (29 years ago)
Entity Number: 2050953
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 3 THEAL COURT, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 THEAL COURT, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
JAMES MORZILLO Chief Executive Officer 3 THEAL COURT, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2008-07-24 2010-07-20 Address 16 SYLVIA AVE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2008-07-24 2010-07-20 Address 16 SYLVIA AVE, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2008-07-24 2010-07-20 Address 16 SYLVIA AVE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
1998-08-24 2008-07-24 Address 8 JOHN WALSH BLVD, PEEKSKILL, NY, 10579, USA (Type of address: Principal Executive Office)
1998-08-24 2008-07-24 Address 8 JOHN WALSH BLVD, PEEKSKILL, NY, 10579, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120810002256 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100720003033 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080724002989 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060615002235 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040727002062 2004-07-27 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
130521.20
Total Face Value Of Loan:
130521.20
Date:
2020-04-08
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:
92850.00
Total Face Value Of Loan:
92850.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$92,850
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,334.86
Servicing Lender:
The First Bank of Greenwich
Use of Proceeds:
Payroll: $92,850
Jobs Reported:
10
Initial Approval Amount:
$130,521.2
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,521.2
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$131,357.97
Servicing Lender:
The First Bank of Greenwich
Use of Proceeds:
Payroll: $130,518.2
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State