Search icon

MORRISSEY CONTRACTING, LLC

Company Details

Name: MORRISSEY CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2012 (13 years ago)
Entity Number: 4222054
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 451 PLANK RD, TROY, NY, United States, 12182

DOS Process Agent

Name Role Address
MORRISSEY CONTRACTING, LLC DOS Process Agent 451 PLANK RD, TROY, NY, United States, 12182

History

Start date End date Type Value
2016-04-13 2024-05-05 Address 451 PLANK RD, TROY, NY, 12182, USA (Type of address: Service of Process)
2012-03-26 2016-04-13 Address 38 ROCK CANDY LANE, TROY, NY, 12182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240505000305 2024-05-05 BIENNIAL STATEMENT 2024-05-05
200309060018 2020-03-09 BIENNIAL STATEMENT 2020-03-01
160413006230 2016-04-13 BIENNIAL STATEMENT 2016-03-01
140401006009 2014-04-01 BIENNIAL STATEMENT 2014-03-01
120709000653 2012-07-09 CERTIFICATE OF PUBLICATION 2012-07-09
120326000718 2012-03-26 ARTICLES OF ORGANIZATION 2012-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
909081 TRUSTFUNDHIC INVOICED 2013-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
959601 RENEWAL INVOICED 2013-06-14 100 Home Improvement Contractor License Renewal Fee
909082 CNV_TFEE INVOICED 2011-05-11 6 WT and WH - Transaction Fee
909083 TRUSTFUNDHIC INVOICED 2011-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
959602 RENEWAL INVOICED 2011-05-11 100 Home Improvement Contractor License Renewal Fee
909077 TRUSTFUNDHIC INVOICED 2009-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
959603 RENEWAL INVOICED 2009-06-30 100 Home Improvement Contractor License Renewal Fee
909079 FINGERPRINT INVOICED 2008-12-19 75 Fingerprint Fee
909078 TRUSTFUNDHIC INVOICED 2008-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
909080 LICENSE INVOICED 2008-12-19 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2432747105 2020-04-10 0248 PPP 451 Plank Rd, TROY, NY, 12182-4020
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12182-4020
Project Congressional District NY-21
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25165.37
Forgiveness Paid Date 2021-05-11
1906718504 2021-02-19 0248 PPS 451 Plank Rd, Troy, NY, 12182-4020
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26617
Loan Approval Amount (current) 26617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12182-4020
Project Congressional District NY-21
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26845.98
Forgiveness Paid Date 2022-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State