Search icon

JOSEPH MORALES, INC.

Company Details

Name: JOSEPH MORALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1969 (56 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 281728
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 219 BEDFORD AVE., HEMPSTEAD, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH MORALES, INC. DOS Process Agent 219 BEDFORD AVE., HEMPSTEAD, NY, United States, 11553

Filings

Filing Number Date Filed Type Effective Date
C296356-1 2000-12-05 ASSUMED NAME CORP INITIAL FILING 2000-12-05
DP-90242 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
780049-3 1969-09-03 CERTIFICATE OF INCORPORATION 1969-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4199718900 2021-04-28 0202 PPP 60 E 106th St, New York, NY, 10029-4543
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20208
Loan Approval Amount (current) 20208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-4543
Project Congressional District NY-13
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20301.01
Forgiveness Paid Date 2021-10-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State