Search icon

MORGAN WILSHIRE SECURITIES, INC.

Company Details

Name: MORGAN WILSHIRE SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1997 (28 years ago)
Entity Number: 2162125
ZIP code: 11530
County: Nassau
Place of Formation: Delaware
Address: 960 FRANKLIN AVE, 2ND FLR, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 960 FRANKLIN AVE, 2ND FLR, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
MICHAEL FINNAN Agent SUITE 106, 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590

Chief Executive Officer

Name Role Address
MICHAEL J FINNAN Chief Executive Officer 960 FRANKLIN AVE, 2ND FLR, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2009-02-26 2009-07-15 Address SUITE 106, 1400 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2008-09-26 2009-02-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-11-01 2008-09-26 Address 1400 OLD COUNTRY RD STE 106, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2005-09-30 2009-07-15 Address 1400 OLD COUNTRY RD, STE 106, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2005-09-30 2009-07-15 Address 1400 OLD COUNTRY RD, STE 106, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1999-11-22 2009-02-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-08-09 2005-09-30 Address 1400 OLD COUNTRY ROAD, SUITE 304, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1999-08-09 2005-09-30 Address 1400 OLD COUNTRY ROAD, SUITE 304, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1997-07-15 2005-11-01 Address 50 CHARLES LINDBERGH BLVD., SUITE 505, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1997-07-15 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
120103002477 2012-01-03 BIENNIAL STATEMENT 2011-07-01
090715002703 2009-07-15 BIENNIAL STATEMENT 2009-07-01
090226000888 2009-02-26 CERTIFICATE OF CHANGE 2009-02-26
080926000930 2008-09-26 CERTIFICATE OF CHANGE 2008-09-26
070821002503 2007-08-21 BIENNIAL STATEMENT 2007-07-01
051101000632 2005-11-01 CERTIFICATE OF CHANGE 2005-11-01
050930002672 2005-09-30 BIENNIAL STATEMENT 2005-07-01
991122001273 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
990809002540 1999-08-09 BIENNIAL STATEMENT 1999-07-01
970715000326 1997-07-15 APPLICATION OF AUTHORITY 1997-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1470058200 2020-07-30 0235 PPP 59 HILTON AVE, GARDEN CITY, NY, 11530-2817
Loan Status Date 2023-09-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402500
Loan Approval Amount (current) 354150
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GARDEN CITY, NASSAU, NY, 11530-2817
Project Congressional District NY-04
Number of Employees 17
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273916.66
Forgiveness Paid Date 2021-06-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State