Search icon

MORANO BROTHERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MORANO BROTHERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2003 (22 years ago)
Entity Number: 2868796
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 2045 ALBANY POST RD, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2045 ALBANY POST RD, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
MICAHEL A MORANO III Chief Executive Officer 2045 ALBANY POST RD, CROTON-ON-HUDSON, NY, United States, 10520

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHAEL MORANO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2635427

Unique Entity ID

Unique Entity ID:
GDF8MSPJPG13
CAGE Code:
98XU5
UEI Expiration Date:
2026-04-11

Business Information

Activation Date:
2025-04-16
Initial Registration Date:
2022-01-04

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 2045 ALBANY POST RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-08-29 Address 2045 ALBANY POST RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-08-29 2025-02-05 Address 2045 ALBANY POST RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205002176 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230829003895 2023-08-29 BIENNIAL STATEMENT 2023-02-01
170223002042 2017-02-23 BIENNIAL STATEMENT 2017-02-01
070216002409 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050503002574 2005-05-03 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
1194507.50
Total Face Value Of Loan:
1194507.50
Date:
2020-04-11
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:
739900.00
Total Face Value Of Loan:
739900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-07-21
Type:
Planned
Address:
UNDERHILL RD & CLAYTON RD, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-01
Type:
Planned
Address:
BRONX RIVER ROAD, YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$739,900
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$739,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$746,528.69
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $739,900
Jobs Reported:
165
Initial Approval Amount:
$1,194,507.5
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,194,507.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,207,565.27
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $1,194,507.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 737-0539
Add Date:
2003-08-26
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-08-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TEAMSTERS LOCAL 456 PEN,
Party Role:
Plaintiff
Party Name:
MORANO BROTHERS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE OPERATI,
Party Role:
Plaintiff
Party Name:
MORANO BROTHERS CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-06-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
MORANO BROTHERS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State