Search icon

MORGAN INTERIORS INC.

Company Details

Name: MORGAN INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2003 (22 years ago)
Entity Number: 2911840
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 82 ROCKROSE PL, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 917-470-0373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SLAWOMIR GOZDZ Chief Executive Officer 82 ROCKROSE PL, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
MORGAN INTERIORS INC. DOS Process Agent 82 ROCKROSE PL, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1239891-DCA Active Business 2006-09-25 2025-02-28

History

Start date End date Type Value
2022-10-13 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-19 2021-05-03 Address 82 ROCKROSE PL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2009-05-05 2011-05-19 Address 54-40 65 PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2009-05-05 2011-05-19 Address 54-40 65 PLACE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2003-05-28 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-28 2011-05-19 Address SLAWOMIR GOZDZ, 54-40 65 PL, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062997 2021-05-03 BIENNIAL STATEMENT 2021-05-01
130515006544 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110519002243 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090505002374 2009-05-05 BIENNIAL STATEMENT 2009-05-01
030528000242 2003-05-28 CERTIFICATE OF INCORPORATION 2003-05-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-08-15 No data WARREN STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-08-09 No data WARREN STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Complaint Department of Transportation Container on street
2007-06-26 No data WARREN STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation container
2007-05-30 No data WARREN STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation Container on the roadway with no street protection underneath. NOV# E 161 383 449 issued for a D17
2007-05-04 No data WARREN STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2007-03-24 No data WARREN STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2007-03-09 No data WARREN STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2007-02-19 No data WARREN STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2006-11-01 No data WARREN STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation CONTAINER

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559026 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3558945 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253794 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3253793 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909960 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909961 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2496063 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496064 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
1877806 TRUSTFUNDHIC INVOICED 2014-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1877807 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3201017705 2020-05-01 0202 PPP 82 ROCKROSE PL, FOREST HILLS, NY, 11375
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26150
Loan Approval Amount (current) 26150
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26386.34
Forgiveness Paid Date 2021-03-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State