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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
39340.00
Total Face Value Of Loan:
39340.00
Date:
2020-05-20
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:
39317.00
Total Face Value Of Loan:
39317.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39340
Current Approval Amount:
39340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39620.23
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39317
Current Approval Amount:
39317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39814.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-12-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State