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)

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

USAspending Awards / Financial Assistance

Date:
2020-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-30
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:
402500.00
Total Face Value Of Loan:
354150.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
402500
Current Approval Amount:
354150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
273916.66

Date of last update: 31 Mar 2025

Sources: New York Secretary of State