Search icon

MORGEN INDUSTRIES, INC.

Headquarter

Company Details

Name: MORGEN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2000 (25 years ago)
Entity Number: 2563586
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210
Principal Address: 66 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART MORGEN Chief Executive Officer 66 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
URS AGENTS INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
F21000002416
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
134141245
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 35 EAST 35TH ST, STE 7C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 66 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-23 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-07-17 2024-07-23 Address 35 EAST 35TH ST, STE 7C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-23 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723000988 2024-07-23 BIENNIAL STATEMENT 2024-07-23
240717003499 2024-07-16 CERTIFICATE OF CHANGE BY ENTITY 2024-07-16
210401000210 2021-04-01 CERTIFICATE OF CHANGE 2021-04-01
210120000271 2021-01-20 CERTIFICATE OF CHANGE 2021-01-20
041122002330 2004-11-22 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56815.00
Total Face Value Of Loan:
56815.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56815.00
Total Face Value Of Loan:
56815.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56815
Current Approval Amount:
56815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57493.97
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56815
Current Approval Amount:
56815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57158.35

Date of last update: 30 Mar 2025

Sources: New York Secretary of State