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 (24 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

Links between entities

Type Company Name Company Number State
Headquarter of MORGEN INDUSTRIES, INC., FLORIDA F21000002416 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORGEN INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134141245 2021-04-14 MORGEN INDUSTRIES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2012230072
Plan sponsor’s address 5 PENN PLAZA, FLOOR 19 STE 1981, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing STUART MORGEN
MORGEN INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 134141245 2020-04-13 MORGEN INDUSTRIES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2012230072
Plan sponsor’s address 5 PENN PLZ FL 19 STE 1981, NEW YORK, NY, 100011738

Signature of

Role Plan administrator
Date 2020-04-13
Name of individual signing STUART MORGEN
MORGEN INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2018 134141245 2019-08-29 MORGEN INDUSTRIES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2012230072
Plan sponsor’s address 5 PENN PLAZA FL 19 STE 1981, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-08-29
Name of individual signing STUART MORGEN

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

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 66 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 35 EAST 35TH ST, STE 7C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-17 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)
2024-07-16 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2024-07-17 Address 200 BROADHOLLOW ROAD, SUITE 207, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2021-01-20 2024-07-17 Address 5 PENN PLAZA SUITE 1981, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-11-18 2024-07-17 Address 35 EAST 35TH ST, STE 7C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-10-16 2021-01-20 Address 35 EAST 35TH ST., STE. 7C, NEW YORK, NY, 10016, 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
021118002242 2002-11-18 BIENNIAL STATEMENT 2002-10-01
001016000311 2000-10-16 CERTIFICATE OF INCORPORATION 2000-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1860987708 2020-05-01 0202 PPP 5 PENN PLZ FL 19 STE 1981, NEW YORK, NY, 10001
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56815
Loan Approval Amount (current) 56815
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57493.97
Forgiveness Paid Date 2021-07-15
6408018604 2021-03-23 0202 PPS 5 Penn Plz Fl 19 Ste 1981, New York, NY, 10001-1738
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56815
Loan Approval Amount (current) 56815
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1738
Project Congressional District NY-12
Number of Employees 3
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57158.35
Forgiveness Paid Date 2021-11-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State