Search icon

MORTON PR,INC.

Company Details

Name: MORTON PR,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2008 (17 years ago)
Entity Number: 3633654
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 2005 palmer avenue, 197, LARCHMONT, NY, United States, 10583
Principal Address: 2005 PALMER AVENUE, 197, LARCHMONT, NY, United States, 10583

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
FELICIA MORTON Agent 349 E. 49TH ST., 6S, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2005 palmer avenue, 197, LARCHMONT, NY, United States, 10583

Chief Executive Officer

Name Role Address
FELICIA MORTON Chief Executive Officer 2005 PALMER AVENUE #197, LARCHMONT, NY, United States, 10583

History

Start date End date Type Value
2023-11-23 2023-11-23 Address 2005 PALMER AVENUE #197, LARCHMONT, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-11-23 2023-11-23 Address 349 E. 49TH ST 6 S, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-23 Address 349 E. 49TH ST 6 S, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-23 Address 2005 palmer avenue #197, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2023-11-15 2023-11-23 Address 349 E. 49TH ST., 6S, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-11-07 2023-11-23 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2010-06-07 2023-11-15 Address 349 E. 49TH ST 6 S, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-02-20 2023-11-15 Address 349 E. 49TH ST., 6S, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2008-02-20 2023-11-07 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2008-02-20 2023-11-15 Address 349 E. 49TH ST., 6S, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231123000035 2023-11-23 BIENNIAL STATEMENT 2022-02-01
231115001277 2023-11-07 CERTIFICATE OF CHANGE BY ENTITY 2023-11-07
120813002815 2012-08-13 BIENNIAL STATEMENT 2012-02-01
100607002474 2010-06-07 BIENNIAL STATEMENT 2010-02-01
080220000325 2008-02-20 CERTIFICATE OF INCORPORATION 2008-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2070247709 2020-05-01 0202 PPP 173 ROCKINGSTONE AVE, LARCHMONT, NY, 10538
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31867
Loan Approval Amount (current) 31867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32162.81
Forgiveness Paid Date 2021-04-08

Date of last update: 10 Mar 2025

Sources: New York Secretary of State