Search icon

MORLEY PROPERTY MANAGEMENT, INC.

Company Details

Name: MORLEY PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2345075
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Principal Address: 32 HAMPTON ROAD, SOUTHHAMPTON, NY, United States, 11968
Address: 32 HAMPTON ROAD, SOUTH HAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORLEY A. QUATROCHE, JR. Chief Executive Officer 32 HAMPTON ROAD, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 HAMPTON ROAD, SOUTH HAMPTON, NY, United States, 11968

History

Start date End date Type Value
2007-02-07 2013-02-21 Address 34 HAMPTON ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2007-02-07 2013-02-21 Address 34 HAMPTON ROAD, SOUTHHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2007-02-07 2013-02-21 Address 34 HAMPTON ROAD, SOUTH HAMPTON, NY, 11968, USA (Type of address: Service of Process)
2001-02-14 2007-02-07 Address 34 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2001-02-14 2007-02-07 Address 34 HAMPTON RD, SOUTHHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1999-02-11 2007-02-07 Address 34 HAMPTON ROAD, SOUTH HAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130221002172 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110214002740 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090130003315 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070207002526 2007-02-07 BIENNIAL STATEMENT 2007-02-01
050228002593 2005-02-28 BIENNIAL STATEMENT 2005-02-01
030207002327 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010214002240 2001-02-14 BIENNIAL STATEMENT 2001-02-01
990211000641 1999-02-11 CERTIFICATE OF INCORPORATION 1999-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7889117009 2020-04-08 0235 PPP 32 HAMPTON RD, SOUTHAMPTON, NY, 11968-2812
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152400
Loan Approval Amount (current) 152400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-2812
Project Congressional District NY-01
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153369.43
Forgiveness Paid Date 2020-12-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State