Search icon

MORRIS LOGISTICS INC

Company Details

Name: MORRIS LOGISTICS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2011 (14 years ago)
Entity Number: 4097934
ZIP code: 13733
County: Chenango
Place of Formation: New York
Address: 1 North Main Street, AUTHORIZED PERSON, NY, United States, 13733
Principal Address: 6 Church Street, Wellsbridge, NY, United States, 13859

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
KATHY CALABRESE PAUGH Agent VIP PAYROLL 1, NORTH MAIN ST., BAINBRIDGE, NY, 13733

DOS Process Agent

Name Role Address
VIP PAYROLL DOS Process Agent 1 North Main Street, AUTHORIZED PERSON, NY, United States, 13733

Chief Executive Officer

Name Role Address
JASON WILSEY Chief Executive Officer 6 CHURCH STREET, WELLSBRIDGE, NY, United States, 13859

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 6 CHURCH STREET, WELLSBRIDGE, NY, 13859, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address PO BOX 206, AFTON, NY, 13730, USA (Type of address: Chief Executive Officer)
2013-06-03 2023-05-10 Address 1 NORTH MAIN ST., BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process)
2013-06-03 2023-05-10 Address PO BOX 206, AFTON, NY, 13730, USA (Type of address: Chief Executive Officer)
2011-05-23 2023-05-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2011-05-23 2023-05-10 Address VIP PAYROLL 1, NORTH MAIN ST., BAINBRIDGE, NY, 13733, USA (Type of address: Registered Agent)
2011-05-23 2013-06-03 Address NORTH MAIN ST., BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510000776 2023-05-10 BIENNIAL STATEMENT 2023-05-01
221128000856 2022-11-28 BIENNIAL STATEMENT 2021-05-01
200305061443 2020-03-05 BIENNIAL STATEMENT 2019-05-01
130603006092 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110523000678 2011-05-23 CERTIFICATE OF INCORPORATION 2011-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9776547208 2020-04-28 0248 PPP 70 E Main Street PO Box 206, AFTON, NY, 13730-0206
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147000
Loan Approval Amount (current) 147000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AFTON, CHENANGO, NY, 13730-0206
Project Congressional District NY-19
Number of Employees 23
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147771.75
Forgiveness Paid Date 2020-11-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State