Search icon

MORGAN HOLDING CAPITAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MORGAN HOLDING CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1997 (28 years ago)
Entity Number: 2169413
ZIP code: 10583
County: New York
Place of Formation: New York
Address: MORGAN HOLDING, 2 OVERHILL ROAD, SUITE 400, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ANDREW DUELL DOS Process Agent MORGAN HOLDING, 2 OVERHILL ROAD, SUITE 400, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
ANDREW DUELL Chief Executive Officer MORGAN HOLDING, 2 OVERHILL ROAD, SUITE 400, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2013-08-06 2017-08-02 Address 2 OVERHILL ROAD, SUITE 400, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2013-08-06 2017-08-02 Address 2 OVERHILL ROAD, SUITE 400, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2013-08-06 2017-08-02 Address 2 OVERHILL ROAD, SUITE 400, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2007-08-14 2013-08-06 Address 800 WESTCHESTER AVENUE, SUITE S-706, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2007-08-14 2013-08-06 Address 800 WESTCHESTER AVENUE, SUITE S-706, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190802061082 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802007528 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006606 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806007328 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110811002244 2011-08-11 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
30542.00
Total Face Value Of Loan:
30542.00
Date:
2020-05-02
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:
28372.00
Total Face Value Of Loan:
28372.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30542
Current Approval Amount:
30542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30760.66
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28372
Current Approval Amount:
28372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28623.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State