Search icon

MORGAN USA LOGISTICS INC

Company Details

Name: MORGAN USA LOGISTICS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2011 (14 years ago)
Date of dissolution: 15 Jun 2023
Entity Number: 4055638
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 147-10 181 STREET SUITE C, JAMAICA, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORGAN USA LOGISTICS INC DOS Process Agent 147-10 181 STREET SUITE C, JAMAICA, NY, United States, 11413

Chief Executive Officer

Name Role Address
KIT HUI Chief Executive Officer 147-10 181 STREET SUITE C, JAMAICA, NY, United States, 11413

History

Start date End date Type Value
2022-12-13 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2023-08-19 Address 147-10 181 STREET SUITE C, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2020-01-08 2023-08-19 Address 147-10 181 STREET SUITE C, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2020-01-08 2021-06-01 Address 147-10 181 STREET SUITE C, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2013-04-22 2020-01-08 Address 16 BIRCHWOOD PARK DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2013-04-22 2020-01-08 Address 16 BIRCHWOOD PARK DR, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2013-04-22 2020-01-08 Address 16 BIRCHWOOD PARK DR, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2011-02-15 2013-04-22 Address 145-40 157TH STREET, SUITE F1, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2011-02-15 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230819000446 2023-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-15
210601061217 2021-06-01 BIENNIAL STATEMENT 2021-02-01
200108060528 2020-01-08 BIENNIAL STATEMENT 2019-02-01
130422006186 2013-04-22 BIENNIAL STATEMENT 2013-02-01
110215000771 2011-02-15 CERTIFICATE OF INCORPORATION 2011-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1172818706 2021-03-26 0235 PPP 114 Birchwood Park Dr, Syosset, NY, 11791-6410
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6657
Loan Approval Amount (current) 6657
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 Syosset, NASSAU, NY, 11791-6410
Project Congressional District NY-03
Number of Employees 3
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6686.54
Forgiveness Paid Date 2021-09-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State