Search icon

MORGAN GAYNIN, INC.

Company Details

Name: MORGAN GAYNIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1999 (26 years ago)
Entity Number: 2375699
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 149 MADISON AVENUE, 1140, NEW YORK, NY, United States, 10003
Principal Address: 149 MADISON AVENUE, 1140, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORGAN GAYNIN, INC. DOS Process Agent 149 MADISON AVENUE, 1140, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
GAIL GAYNIN Chief Executive Officer 149 MADISON AVENUE, 1140, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-06-23 2015-05-26 Address 194 THIRD AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-05-11 2015-05-26 Address 194 THIRD AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-05-11 2015-05-26 Address 194 THIRD AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1999-05-07 2005-06-23 Address 194 THIRD AVENUE, NEW YORK CITY, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150526006198 2015-05-26 BIENNIAL STATEMENT 2015-05-01
130508006325 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110523002528 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090429002784 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070523002482 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050623002462 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030430002040 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010511002805 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990507000086 1999-05-07 CERTIFICATE OF INCORPORATION 1999-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9356908503 2021-03-12 0248 PPS 9 Cheviot Rd, Germantown, NY, 12526-5615
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11707
Loan Approval Amount (current) 11707
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Germantown, COLUMBIA, NY, 12526-5615
Project Congressional District NY-19
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11769.46
Forgiveness Paid Date 2021-09-29
2694468209 2020-08-03 0248 PPP 9 CHEVIOT RD, GERMANTOWN, NY, 12526
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11707
Loan Approval Amount (current) 11707
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GERMANTOWN, COLUMBIA, NY, 12526-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11793.68
Forgiveness Paid Date 2021-05-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State