Search icon

117 MORNINGSIDE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 117 MORNINGSIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2003 (22 years ago)
Entity Number: 2964735
ZIP code: 11802
County: New York
Place of Formation: New York
Address: P O Box 10, OFFICER, NY, United States, 11802
Principal Address: 127 N BROADWAY , 2ND FL, OFFICER, NY, United States, 11802

Contact Details

Phone +1 212-662-5509

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
RAJAN NABE DOS Process Agent P O Box 10, OFFICER, NY, United States, 11802

Chief Executive Officer

Name Role Address
RAJAN NABE Chief Executive Officer 127 N BROADWAY , 2ND FL, HICKSVILLE, NY, United States, 11801

Licenses

Number Status Type Date End date
2067765-1-DCA Active Business 2018-03-14 2023-11-30
1155979-DCA Active Business 2003-11-14 2023-12-31

History

Start date End date Type Value
2024-11-26 2024-11-26 Address PO BOX 10, HICKSVILE, NY, 11802, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 127 N BROADWAY , 2ND FL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2016-03-22 2024-11-26 Address PO BOX 10, HICKSVILE, NY, 11802, USA (Type of address: Chief Executive Officer)
2016-03-22 2024-11-26 Address PO BOX 10, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)
2013-12-05 2016-03-22 Address 117 MORNINGSIDE AVE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126000288 2024-11-26 BIENNIAL STATEMENT 2024-11-26
160322006097 2016-03-22 BIENNIAL STATEMENT 2015-10-01
131205002186 2013-12-05 BIENNIAL STATEMENT 2013-10-01
031014000684 2003-10-14 CERTIFICATE OF INCORPORATION 2003-10-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3489713 PETROL-19 INVOICED 2022-08-22 160 PETROL PUMP BLEND
3473289 PETROL-32 INVOICED 2022-08-16 40 PETROL PUMP DIESEL
3472264 CL VIO CREDITED 2022-08-11 150 CL - Consumer Law Violation
3389816 RENEWAL INVOICED 2021-11-17 200 Electronic Cigarette Dealer Renewal
3389884 RENEWAL INVOICED 2021-11-17 200 Tobacco Retail Dealer Renewal Fee
3336798 PETROL-32 INVOICED 2021-06-09 40 PETROL PUMP DIESEL
3336797 PETROL-19 INVOICED 2021-06-09 160 PETROL PUMP BLEND
3190436 PETROL-19 INVOICED 2020-07-08 160 PETROL PUMP BLEND
3190437 PETROL-32 INVOICED 2020-07-08 40 PETROL PUMP DIESEL
3119423 RENEWAL INVOICED 2019-11-25 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-26 Settlement (Pre-Hearing) BUSINESS FAILED TO ENSURE THAT GASOLINE WITH A CERTIFIED OR POSTED OCTANE RATING OF 89 OR GREATER DID NOT HAVE MORE THAN 0.6 OCTANE LESS THAN THE CERTIFIED OR POSTED OCTANE. 1 No data No data No data
2022-08-03 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2016-06-27 Pleaded DIESEL FUEL SOLD FAILED TO MEET THE REQUIREMENTS OF ASTM D 975-05. 1 1 No data No data
2014-09-16 Pleaded PUMP SOLD DIESEL FUEL AND DID NOT CONTAIN THE GRADE FOR DIESEL MOTOR FUEL ON THE FACE OF EACH PUMP. 1 1 No data No data
2014-05-27 Pleaded NO ''OUT OF ORDER'' SIGN ON PUMPS 1 1 No data No data
2014-05-27 Pleaded BUSINESS OPERATED GAS DISPENSING NOZZLES AND FAILED TO PROVIDE A FUNCTIONING AIR COMPRESSOR FOR USE BY CUSTOMERS DURING REGULAR BUSINESS HOURS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
42361.00
Total Face Value Of Loan:
42361.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
38800.00
Total Face Value Of Loan:
38800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$38,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,375.53
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $38,800
Jobs Reported:
4
Initial Approval Amount:
$42,361
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,361
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,922.28
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $42,361

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State