Search icon

MORRIS DEVOP LLC

Company Details

Name: MORRIS DEVOP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Apr 2010 (15 years ago)
Date of dissolution: 12 Feb 2025
Entity Number: 3941978
ZIP code: 07647
County: Albany
Place of Formation: New York
Address: 246B LIVINGSTON STREET, SUITE 130, NORTHVALE, NJ, United States, 07647

Contact Details

Phone +1 201-522-2849

DOS Process Agent

Name Role Address
SUNG H. CHO DOS Process Agent 246B LIVINGSTON STREET, SUITE 130, NORTHVALE, NJ, United States, 07647

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2063709-DCA Inactive Business 2017-12-21 No data
1418123-DCA Inactive Business 2012-01-27 2017-12-31

History

Start date End date Type Value
2024-05-01 2025-02-24 Address 246B LIVINGSTON STREET, SUITE 130, NORTHVALE, NJ, 07647, USA (Type of address: Service of Process)
2024-05-01 2025-02-24 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-04-02 2024-05-01 Address 246B LIVINGSTON STREET, SUITE 130, NORTHVALE, NJ, 07647, USA (Type of address: Service of Process)
2018-04-12 2020-04-02 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-12 2024-05-01 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-11-07 2018-04-12 Address 15 17TH STREET, NORWOOD, NJ, 07648, USA (Type of address: Service of Process)
2014-04-14 2017-11-07 Address 533 FOREST DRIVE, RIVERVALE, NJ, 07675, USA (Type of address: Service of Process)
2010-04-27 2014-04-14 Address 533 FOREST AVENUE, RIVERVALE, NJ, 07675, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224000169 2025-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-12
240501044365 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220405002371 2022-04-05 BIENNIAL STATEMENT 2022-04-01
200402060394 2020-04-02 BIENNIAL STATEMENT 2020-04-01
191230000756 2019-12-30 CERTIFICATE OF PUBLICATION 2019-12-30
180412000145 2018-04-12 CERTIFICATE OF CHANGE 2018-04-12
180403006233 2018-04-03 BIENNIAL STATEMENT 2018-04-01
171107006373 2017-11-07 BIENNIAL STATEMENT 2016-04-01
140414006857 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120620002730 2012-06-20 BIENNIAL STATEMENT 2012-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-17 No data 2260 MORRIS AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-16 No data 2260 MORRIS AVE, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-26 No data 2260 MORRIS AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-26 No data 2260 MORRIS AVE, Bronx, BRONX, NY, 10453 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-27 No data 2260 MORRIS AVE, Bronx, BRONX, NY, 10453 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-11 No data 2260 MORRIS AVE, Bronx, BRONX, NY, 10453 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-06-23 2020-07-08 Damaged Goods NA 0.00 Complaint Invalid
2019-11-25 2019-11-27 Scale Inaccurate/Broken Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3130692 LL VIO CREDITED 2019-12-23 250 LL - License Violation
3130614 SCALE02 INVOICED 2019-12-23 40 SCALE TO 661 LBS
3123032 RENEWAL INVOICED 2019-12-04 340 Laundries License Renewal Fee
2740509 SCALE02 INVOICED 2018-02-07 40 SCALE TO 661 LBS
2706449 LICENSE CREDITED 2017-12-06 85 Laundries License Fee
2706450 BLUEDOT INVOICED 2017-12-06 340 Laundries License Blue Dot Fee
2611267 LL VIO CREDITED 2017-05-12 250 LL - License Violation
2607174 SCALE02 INVOICED 2017-05-08 40 SCALE TO 661 LBS
2240564 RENEWAL INVOICED 2015-12-23 340 Laundry License Renewal Fee
1534312 RENEWAL INVOICED 2013-12-12 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-16 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data
2017-04-27 Pleaded BUSINESS DOES NOT HAVE OUT OF ORDER SIGNS ON DEFECTIVE OR INOPERABLE MACHINES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5018667310 2020-04-30 0202 PPP 2260 MORRIS AVE, BRONX, NY, 10453
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18487
Loan Approval Amount (current) 18487
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18658.52
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State