Search icon

MOROSO USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F10000002740
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
F14000000207
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
F24000003042
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
202470965
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 105 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 146 GREENE ST, NEW YORK, NY, 10012, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
131332.00
Total Face Value Of Loan:
131332.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131332
Current Approval Amount:
131332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132025.14

Court Cases

Court Case Summary

Filing Date:
2021-11-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GIROTTO
Party Role:
Plaintiff
Party Name:
MOROSO USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DOMINGUEZ
Party Role:
Plaintiff
Party Name:
MOROSO USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State