Search icon

MORANO ANALYTICS, INC.

Company Details

Name: MORANO ANALYTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2000 (25 years ago)
Entity Number: 2579633
ZIP code: 10956
County: Orange
Place of Formation: New Jersey
Address: 27 Lombardi Drive, New City, NY, United States, 10956

DOS Process Agent

Name Role Address
RAYMOND MORANO DOS Process Agent 27 Lombardi Drive, New City, NY, United States, 10956

Chief Executive Officer

Name Role Address
RAYMOND MORANO Chief Executive Officer 27 LOMBARDI DRIVE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 27 LOMBARDI DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 28 PANORAMA DR, WARWICK, NY, 10990, 2732, USA (Type of address: Chief Executive Officer)
2002-12-18 2024-09-12 Address 28 PANORAMA DR, WARWICK, NY, 10990, 2732, USA (Type of address: Chief Executive Officer)
2000-12-01 2024-09-12 Address 28 PANORAMA DRIVE, WARWICK, NY, 10990, 2732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912002547 2024-09-12 BIENNIAL STATEMENT 2024-09-12
110107003006 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081223003035 2008-12-23 BIENNIAL STATEMENT 2008-12-01
061221002024 2006-12-21 BIENNIAL STATEMENT 2006-12-01
021218002392 2002-12-18 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20030.00
Total Face Value Of Loan:
20030.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20030
Current Approval Amount:
20030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20332.92

Date of last update: 30 Mar 2025

Sources: New York Secretary of State