Search icon

MORGAN HOLDING CAPITAL CORPORATION

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)
2007-08-14 2013-08-06 Address 800 WESTCHESTER AVENUE, SUITE S-706, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2007-06-26 2007-08-14 Address 800 WESTCHESTER AVE STE S-706, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1999-08-20 2007-08-14 Address 450 PARK AVENUE, SUITE 3004, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-08-20 2007-08-14 Address 450 PARK AVENUE, SUITE 3004, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-08-07 2007-06-26 Address 450 PARK AVENUE, SUITE 3004, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
090730003437 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070814002794 2007-08-14 BIENNIAL STATEMENT 2007-08-01
070626000146 2007-06-26 CERTIFICATE OF CHANGE 2007-06-26
051011002440 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030729002844 2003-07-29 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5039368505 2021-02-26 0202 PPS 2 Overhill Rd Ste 400, Scarsdale, NY, 10583-5316
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30542
Loan Approval Amount (current) 30542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5316
Project Congressional District NY-16
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30760.66
Forgiveness Paid Date 2021-11-22
1779267707 2020-05-01 0202 PPP 2 OVERHILL RD STE 400, SCARSDALE, NY, 10583
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28372
Loan Approval Amount (current) 28372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28623.01
Forgiveness Paid Date 2021-03-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State