Search icon

THE MORLEY AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MORLEY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1967 (58 years ago)
Entity Number: 216111
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 17 Hampton Harbor Road, Hampton Bays, NY, United States, 11946
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MORLEY A QUATROCHE JR Chief Executive Officer 32 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968

Licenses

Number Type End date
31QU0709709 CORPORATE BROKER 2024-09-15
109939605 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 32 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-05-21 Address 32 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-06-28 Address 32 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240628002310 2024-06-26 CERTIFICATE OF CHANGE BY ENTITY 2024-06-26
240521003214 2024-05-21 BIENNIAL STATEMENT 2024-05-21
131121002195 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111221002555 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091104002321 2009-11-04 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
171100.00
Total Face Value Of Loan:
171100.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171100
Current Approval Amount:
171100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172178.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State