Search icon

CARL W. MORGAN, P.C.

Company Details

Name: CARL W. MORGAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Sep 1998 (27 years ago)
Entity Number: 2300642
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 85 MAIN STREET, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL W MORGAN Chief Executive Officer 6977 E EDEN RD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
CARL W. MORGAN, P.C. DOS Process Agent 85 MAIN STREET, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2012-10-09 2020-09-30 Address 85 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2006-11-17 2012-10-09 Address 2221 ABBOTT RD, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)
2006-11-17 2012-10-09 Address 2221 ABBOTT RD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2000-12-22 2006-11-17 Address 71 MAIN ST, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1998-09-24 2006-11-17 Address 71 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200930060361 2020-09-30 BIENNIAL STATEMENT 2020-09-01
180910006215 2018-09-10 BIENNIAL STATEMENT 2018-09-01
161031006068 2016-10-31 BIENNIAL STATEMENT 2016-09-01
140922006069 2014-09-22 BIENNIAL STATEMENT 2014-09-01
121009002385 2012-10-09 BIENNIAL STATEMENT 2012-09-01
100921002953 2010-09-21 BIENNIAL STATEMENT 2010-09-01
061117002033 2006-11-17 BIENNIAL STATEMENT 2006-09-01
001222002209 2000-12-22 BIENNIAL STATEMENT 2000-09-01
980924000440 1998-09-24 CERTIFICATE OF INCORPORATION 1998-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1910338402 2021-02-02 0296 PPS 85 Main St, Hamburg, NY, 14075-4925
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-4925
Project Congressional District NY-23
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24292.14
Forgiveness Paid Date 2021-12-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State