Search icon

MORGAN CONSTRUCTION NY INC.

Company Details

Name: MORGAN CONSTRUCTION NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2003 (21 years ago)
Entity Number: 2991710
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 57 ALLEN STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MAN Chief Executive Officer 57 ALLEN STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 ALLEN STREET, NEW YORK, NY, United States, 10002

Permits

Number Date End date Type Address
Q012019254B97 2019-09-11 2019-10-03 PAVE STREET-W/ ENGINEERING & INSP FEE 31 DRIVE, QUEENS, FROM STREET 12 STREET TO STREET VERNON BOULEVARD
Q012019165C97 2019-06-14 2019-07-12 RESET, REPAIR OR REPLACE CURB 31 DRIVE, QUEENS, FROM STREET 12 STREET TO STREET VERNON BOULEVARD
Q012019165C98 2019-06-14 2019-07-12 PAVE STREET-W/ ENGINEERING & INSP FEE 31 DRIVE, QUEENS, FROM STREET 12 STREET TO STREET VERNON BOULEVARD

History

Start date End date Type Value
2009-09-30 2009-10-01 Address 57 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2003-12-31 2009-09-30 Address 246 MORGAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2003-12-23 2003-12-31 Address 57 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091001002082 2009-10-01 BIENNIAL STATEMENT 2007-12-01
090930000011 2009-09-30 CERTIFICATE OF CHANGE 2009-09-30
031231000776 2003-12-31 CERTIFICATE OF AMENDMENT 2003-12-31
031223000334 2003-12-23 CERTIFICATE OF INCORPORATION 2003-12-23

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
42865.00
Total Face Value Of Loan:
42865.00
Date:
2020-06-03
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:
200000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-08-02
Type:
Referral
Address:
307 W 4TH ST, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-04-21
Type:
Prog Related
Address:
31 MONROE STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-30
Type:
Prog Related
Address:
129 LAFAYETTE STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49589
Current Approval Amount:
49589
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49855.04
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42865
Current Approval Amount:
42865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43066.23

Court Cases

Court Case Summary

Filing Date:
2017-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AMERICAN EMPIRE SURPLUS LINES
Party Role:
Plaintiff
Party Name:
MORGAN CONSTRUCTION NY INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State