Search icon

MORRI, INC.

Company Details

Name: MORRI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2008 (17 years ago)
Entity Number: 3635637
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 25 Heritage Lane, 99 WASHINGTON AVENUE STE 1008, Sayville, NY, United States, 11782
Principal Address: 1211 MONTAUK HWY, OAKDALE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTA MORRIONE Chief Executive Officer 1211 MONTAUK HWY, OAKDALE, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent 25 Heritage Lane, 99 WASHINGTON AVENUE STE 1008, Sayville, NY, United States, 11782

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent 41 STATE STREET, SUITE 415, ALBANY, NY, 12207

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 1211 MONTAUK HWY, OAKDALE, NY, 11782, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 1211 MONTAUK HWY, OAKDALE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2021-03-05 2024-02-09 Address 1211 MONTAUK HWY, OAKDALE, NY, 11782, USA (Type of address: Chief Executive Officer)
2010-11-01 2024-02-09 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2008-02-25 2024-02-09 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-02-25 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-25 2010-11-01 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209000201 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220922001884 2022-09-22 BIENNIAL STATEMENT 2022-02-01
210305061043 2021-03-05 BIENNIAL STATEMENT 2018-02-01
101101000322 2010-11-01 CERTIFICATE OF CHANGE (BY AGENT) 2010-11-01
080225000352 2008-02-25 CERTIFICATE OF INCORPORATION 2008-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9192048704 2021-04-08 0235 PPS 1211 Montauk Hwy, Oakdale, NY, 11769-1434
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-1434
Project Congressional District NY-02
Number of Employees 6
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22061.21
Forgiveness Paid Date 2022-01-03
1968988009 2020-06-23 0235 PPP 1211 Montauk Hwy, Oakdale, NY, 11769
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21897
Loan Approval Amount (current) 21897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22154.96
Forgiveness Paid Date 2021-08-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State