Search icon

MORNINGSIDE EVALUATIONS INC.

Company Details

Name: MORNINGSIDE EVALUATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2011 (13 years ago)
Entity Number: 4179324
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 7th Ave. Suite 804, STE 804, New York, NY, United States, 10123
Principal Address: 450 7TH AVENUE STE 804, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MORNINGSIDE EVALUATIONS INC. DOS Process Agent 450 7th Ave. Suite 804, STE 804, New York, NY, United States, 10123

Chief Executive Officer

Name Role Address
JOSHUA EISEN Chief Executive Officer 450 7TH AVE STE 804, NEW YORK, NY, United States, 10123

Form 5500 Series

Employer Identification Number (EIN):
464091902
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 450 7TH AVE STE 1001, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 450 7TH AVE STE 804, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2019-06-05 2024-01-24 Address 450 7TH AVENUE, STE 1107, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2014-05-19 2024-01-24 Address 450 7TH AVE STE 1001, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2014-05-19 2019-06-05 Address 450 7TH AVENUE STE 1001, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124003763 2024-01-24 BIENNIAL STATEMENT 2024-01-24
190605000625 2019-06-05 CERTIFICATE OF CHANGE 2019-06-05
140519002072 2014-05-19 BIENNIAL STATEMENT 2013-12-01
111221000386 2011-12-21 CERTIFICATE OF INCORPORATION 2011-12-21

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
423870.00
Total Face Value Of Loan:
423870.00
Date:
2020-04-29
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:
423870.00
Total Face Value Of Loan:
423870.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
423870
Current Approval Amount:
423870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
429908.7
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
423870
Current Approval Amount:
423870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
429560.31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State