Search icon

JOHN MORRISON, INC.

Company Details

Name: JOHN MORRISON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1999 (25 years ago)
Entity Number: 2455655
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 19 WEST 10TH ST, #1, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MORRISON Chief Executive Officer 19 WEST 10TH ST, #1, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 WEST 10TH ST, #1, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2003-11-21 2006-01-18 Address 19 WEST 10TH ST, #1, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-11-21 2006-01-18 Address 19 WEST 10TH ST, #1, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-11-21 2006-01-18 Address 19 WEST 10TH ST, #1, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-30 2003-11-21 Address 19 W. 10TH STREET, APT. 1, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060118002076 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031121002285 2003-11-21 BIENNIAL STATEMENT 2003-12-01
991230000540 1999-12-30 CERTIFICATE OF INCORPORATION 2000-01-01

Mines

Mine Name Type Status Primary Sic
Reber Road Gravel Bed Surface Abandoned Construction Sand and Gravel

Parties

Name Special Aggregates Corp
Role Operator
Start Date 1950-01-01
End Date 1980-05-31
Name John Morrison
Role Operator
Start Date 1980-06-01
Name Morrison John
Role Current Controller
Start Date 1980-06-01
Name John Morrison
Role Current Operator

Inspections

Start Date 2009-12-09
End Date 2009-12-10
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 9

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6818468308 2021-01-27 0248 PPP 52 Station St, Lake Placid, NY, 12946-1944
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8530
Loan Approval Amount (current) 8530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, ESSEX, NY, 12946-1944
Project Congressional District NY-21
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8591.7
Forgiveness Paid Date 2021-10-21
7999448806 2021-04-22 0202 PPS 6701 Kissena Blvd Apt 1B, Flushing, NY, 11367-1501
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-1501
Project Congressional District NY-06
Number of Employees 1
NAICS code 512240
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20952.36
Forgiveness Paid Date 2021-11-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State