Search icon

PAUL MORELLI DESIGN OF NEW YORK, INC.

Company Details

Name: PAUL MORELLI DESIGN OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2010 (15 years ago)
Entity Number: 3936317
ZIP code: 19103
County: New York
Place of Formation: New York
Address: McCarthy Weidler P.C., 2000 Market Street, PHILADELPHIA, PA, United States, 19103
Principal Address: 1118 WALNUT STREET, PHILADELPHIA, PA, United States, 19107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent McCarthy Weidler P.C., 2000 Market Street, PHILADELPHIA, PA, United States, 19103

Chief Executive Officer

Name Role Address
PAUL MORELLI Chief Executive Officer 1118 WALNUT STREET, PHILADELPHIA, PA, United States, 19107

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1118 WALNUT STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer)
2018-03-23 2024-04-01 Address 895 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2014-06-11 2024-04-01 Address 1118 WALNUT STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer)
2012-06-27 2014-06-11 Address 1118 WALNUT STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer)
2010-04-13 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401041530 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220215001356 2022-02-15 BIENNIAL STATEMENT 2022-02-15
180323000248 2018-03-23 CERTIFICATE OF CHANGE 2018-03-23
140611002403 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120627002333 2012-06-27 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
46765.00
Total Face Value Of Loan:
46765.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
46765.00
Total Face Value Of Loan:
46765.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46765
Current Approval Amount:
46765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47250.03
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46765
Current Approval Amount:
46765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47334.05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State