Search icon

MOROSO USA, INC.

Headquarter

Company Details

Name: MOROSO USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2004 (21 years ago)
Entity Number: 3112656
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 105 Madison Avenue, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MOROSO USA, INC., FLORIDA F10000002740 FLORIDA
Headquarter of MOROSO USA, INC., FLORIDA F14000000207 FLORIDA
Headquarter of MOROSO USA, INC., FLORIDA F24000003042 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOROSO USA INC 401K PROFIT SHARING PLAN AND TRUST 2023 202470965 2024-05-31 MOROSO USA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 2123347222
Plan sponsor’s address 105 MADISON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing SHAOMEI FENG
MOROSO USA INC 401K PROFIT SHARING PLAN AND TRUST 2022 202470965 2023-06-09 MOROSO USA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 2123347222
Plan sponsor’s address 105 MADISON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing SHAOMEI FENG
MOROSO USA INC 401K PROFIT SHARING PLAN AND TRUST 2021 202470965 2022-07-25 MOROSO USA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 2123347222
Plan sponsor’s address 105 MADISON AVE., NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing SHAOMEI FENG
MOROSO USA INC 401K PROFIT SHARING PLAN AND TRUST 2020 202470965 2021-07-14 MOROSO USA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 2123347222
Plan sponsor’s address 146 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing JOYSREE SHARMA
MOROSO USA INC 401K PROFIT SHARING PLAN AND TRUST PROFIT SHARING PLAN AND TRUST 2019 202470965 2020-02-17 MOROSO USA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 2129473333
Plan sponsor’s address 146 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-02-17
Name of individual signing JOYSREE SHARMA
Role Employer/plan sponsor
Date 2020-02-17
Name of individual signing MOROSO USA INC
MOROSO USA INC 401K PROFIT SHARING PLAN AND TRUST 2019 202470965 2020-07-01 MOROSO USA INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 337000
Sponsor’s telephone number 2123347222
Plan sponsor’s address 146 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing JOYSREE SHARMA
MOROSO USA INC 401K PROFIT SHARING PLAN AND TRUST 2018 202470965 2020-05-04 MOROSO USA INC 11
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Sponsor’s telephone number 2123347222
Plan sponsor’s address 146 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing JOYSREE SHARMA
MOROSO USA INC 401K PROFIT SHARING PLAN AND TRUST 2018 202470965 2020-02-26 MOROSO USA INC 11
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Sponsor’s telephone number 2123347222
Plan sponsor’s address 146 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-02-26
Name of individual signing JOYSREE SHARMA
MOROSO USA INC 401K PROFIT SHARING PLAN AND TRUST 2018 202470965 2020-04-27 MOROSO USA INC 11
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Sponsor’s telephone number 2123347222
Plan sponsor’s address 146 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing JOYSREE SHARMA
MOROSO USA INC 401K PROFIT SHARING PLAN AND TRUST 2018 202470965 2020-04-08 MOROSO USA INC 11
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Sponsor’s telephone number 2123347222
Plan sponsor’s address 146 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing JOYSREE SHARMA

DOS Process Agent

Name Role Address
C/O MOROSO USA, INC. DOS Process Agent 105 Madison Avenue, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERTO MOROSO Chief Executive Officer 105 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 146 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 105 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-04-09 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-23 2024-05-14 Address 1350 BROADWAY, 0602003, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-02-14 2020-10-23 Address 140 BROADWAY, SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-21 2019-02-14 Address 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-08-29 2016-10-21 Address & DROGIN LLP, 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-08-29 2024-05-14 Address 146 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-05-03 2012-08-29 Address C/O FERRANTE PLLC, 5 WEST 19TH ST, 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-03 2012-08-29 Address 146 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240514000308 2024-05-14 BIENNIAL STATEMENT 2024-05-14
201023060150 2020-10-23 BIENNIAL STATEMENT 2020-10-01
190214000481 2019-02-14 CERTIFICATE OF CHANGE 2019-02-14
161021006279 2016-10-21 BIENNIAL STATEMENT 2016-10-01
141015006803 2014-10-15 BIENNIAL STATEMENT 2014-10-01
130423002576 2013-04-23 BIENNIAL STATEMENT 2012-10-01
120829002185 2012-08-29 AMENDMENT TO BIENNIAL STATEMENT 2010-10-01
120829000685 2012-08-29 CERTIFICATE OF CHANGE 2012-08-29
120503002945 2012-05-03 BIENNIAL STATEMENT 2010-10-01
061108002793 2006-11-08 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3084927206 2020-04-16 0202 PPP 146 Greene Street, NEW YORK, NY, 10012-3286
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131332
Loan Approval Amount (current) 131332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-3286
Project Congressional District NY-10
Number of Employees 10
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132025.14
Forgiveness Paid Date 2020-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810304 Americans with Disabilities Act - Other 2018-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-06
Termination Date 2019-01-16
Section 1331
Status Terminated

Parties

Name DOMINGUEZ
Role Plaintiff
Name MOROSO USA, INC.
Role Defendant
2110108 Americans with Disabilities Act - Other 2021-11-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-28
Termination Date 2022-04-13
Section 1331
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name MOROSO USA, INC.
Role Defendant
1206681 Other Contract Actions 2012-08-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-31
Termination Date 2012-10-12
Section 0004
Status Terminated

Parties

Name MOROSO USA, INC.
Role Plaintiff
Name LORRY INDUSTRIES, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State