Search icon

MOROLAY, INC.

Company Details

Name: MOROLAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1998 (27 years ago)
Entity Number: 2222550
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 302 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 302 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEAHBETH CASABONA DOS Process Agent 302 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
LEAH CASABONA Chief Executive Officer 302 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2000-01-27 2008-01-28 Address 302 NEW YORK AVE., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-01-27 2008-01-28 Address 302 NEW YORK AVE., HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1998-01-28 2008-01-28 Address 302 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080128003330 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060208002301 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040114002573 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020116002608 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000127002703 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980128000497 1998-01-28 CERTIFICATE OF INCORPORATION 1998-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2107607704 2020-05-01 0235 PPP 302 NEW YORK AVE, HUNTINGTON, NY, 11743
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6042
Loan Approval Amount (current) 6042
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 448150
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 6096.77
Forgiveness Paid Date 2021-03-31
1005198604 2021-03-12 0235 PPS 302 New York Ave, Huntington, NY, 11743-3340
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) 6052
Loan Approval Amount (current) 6052
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 Huntington, SUFFOLK, NY, 11743-3340
Project Congressional District NY-01
Number of Employees 2
NAICS code 448150
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 6092.2
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State