Search icon

L.W. MORSE & SON, INC.

Company Details

Name: L.W. MORSE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2006 (18 years ago)
Entity Number: 3450230
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 40 DIVISION ST., NORWICH, NY, United States, 13815
Principal Address: 40 DIVISION STREET, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
DONNA J MORSE Agent 125 MORSE MOUNTAIN RD, SO PLYMOUTH, NY, 13844

DOS Process Agent

Name Role Address
C/O DONNA J MORSE DOS Process Agent 40 DIVISION ST., NORWICH, NY, United States, 13815

Chief Executive Officer

Name Role Address
MARTIN E MORSE Chief Executive Officer 40 DIVISION STREET, NORWICH, NY, United States, 13815

History

Start date End date Type Value
2014-12-12 2020-12-03 Address 40 DIVISION ST., NORWICH, NY, 13815, USA (Type of address: Service of Process)
2013-12-10 2014-12-12 Address 125 MORSE MOUNTAIN RD, SO PLYMOUTH, NY, 13844, USA (Type of address: Service of Process)
2012-10-10 2013-12-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-02 2013-12-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-12-15 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-12-15 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221219002821 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201203060906 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181207006440 2018-12-07 BIENNIAL STATEMENT 2018-12-01
161215006214 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141212006035 2014-12-12 BIENNIAL STATEMENT 2014-12-01
131210000080 2013-12-10 CERTIFICATE OF CHANGE 2013-12-10
121210006558 2012-12-10 BIENNIAL STATEMENT 2012-12-01
121010000281 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
121002000610 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
110106002562 2011-01-06 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8321278303 2021-01-29 0248 PPS 40 Division St, Norwich, NY, 13815-2041
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39340
Loan Approval Amount (current) 39340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815-2041
Project Congressional District NY-19
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39620.23
Forgiveness Paid Date 2021-10-25
9433357404 2020-05-20 0248 PPP 40 DIVISION ST, NORWICH, NY, 13815-2041
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39317
Loan Approval Amount (current) 39317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORWICH, CHENANGO, NY, 13815-2041
Project Congressional District NY-19
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39814.66
Forgiveness Paid Date 2021-08-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2364736 Intrastate Non-Hazmat 2012-12-18 10000 2011 1 1 Private(Property)
Legal Name L W MORSE & SON INC
DBA Name -
Physical Address 40 DIVISION ST, NORWICH, NY, 13815, US
Mailing Address 40 DIVISION ST, NORWICH, NY, 13815, US
Phone (607) 336-6010
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State