Search icon

MORRELL PLUMBING & HEATING, INC.

Company Details

Name: MORRELL PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2003 (22 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 2877798
ZIP code: 11948
County: Suffolk
Place of Formation: New York
Address: SEVEN LAUREL TRAIL, LAUREL, NY, United States, 11948

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SEVEN LAUREL TRAIL, LAUREL, NY, United States, 11948

Filings

Filing Number Date Filed Type Effective Date
DP-2136545 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
030306000327 2003-03-06 CERTIFICATE OF INCORPORATION 2003-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4998438808 2021-04-17 0235 PPP 117 Lincoln Ave, Sayville, NY, 11782-1409
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-1409
Project Congressional District NY-02
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20912.91
Forgiveness Paid Date 2021-09-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State