Search icon

MORNING GLORY WORLD INC.

Company Details

Name: MORNING GLORY WORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2000 (25 years ago)
Entity Number: 2474979
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 62-11 35TH AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-11 35TH AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
TAEK SUN HAN Chief Executive Officer 62-11 35TH AVENUE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2004-02-11 2008-02-21 Address 62-11 35TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2004-02-11 2008-02-21 Address 62-11 35TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2002-03-22 2008-02-21 Address 136-40 39TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2002-03-22 2004-02-11 Address 136-40 39TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2000-02-17 2004-02-11 Address 136-40 39TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080221003332 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060314003381 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040211002932 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020322002585 2002-03-22 BIENNIAL STATEMENT 2002-02-01
000217000215 2000-02-17 CERTIFICATE OF INCORPORATION 2000-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-08 No data 13677 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6937287309 2020-04-30 0202 PPP 13677 ROOSEVELT AVE, FLUSHING, NY, 11354-5585
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-5585
Project Congressional District NY-06
Number of Employees 3
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5057.4
Forgiveness Paid Date 2021-07-15
8129728405 2021-02-12 0202 PPS 13677 Roosevelt Ave, Flushing, NY, 11354-5585
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7080
Loan Approval Amount (current) 7080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5585
Project Congressional District NY-06
Number of Employees 2
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7143.04
Forgiveness Paid Date 2022-01-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State