Search icon

MORTON PR,INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
31867.00
Total Face Value Of Loan:
31867.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31867
Current Approval Amount:
31867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32162.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State