Search icon

MORZILLO ENTERPRISES, INC.

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)
1996-07-24 2008-07-24 Address 8 JOHN WALSH BLVD., SUITE 305, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1996-07-24 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
020619002561 2002-06-19 BIENNIAL STATEMENT 2002-07-01
000720002496 2000-07-20 BIENNIAL STATEMENT 2000-07-01
980824002228 1998-08-24 BIENNIAL STATEMENT 1998-07-01
960724000369 1996-07-24 CERTIFICATE OF INCORPORATION 1996-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8663067009 2020-04-08 0202 PPP 3 THEAL CT, SOMERS, NY, 10589-2821
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92850
Loan Approval Amount (current) 92850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERS, WESTCHESTER, NY, 10589-2821
Project Congressional District NY-17
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93334.86
Forgiveness Paid Date 2021-02-16
1489778302 2021-01-17 0202 PPS 3 Theal Ct, Somers, NY, 10589-2821
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130521.2
Loan Approval Amount (current) 130521.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-2821
Project Congressional District NY-17
Number of Employees 10
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131357.97
Forgiveness Paid Date 2021-09-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State