Search icon

MORGAN SPECIALIZED CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORGAN SPECIALIZED CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2012 (13 years ago)
Entity Number: 4227688
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 1173 COUNTY ROUTE 45, CENTRAL SQUARE, NY, United States, 13036
Principal Address: 1173 CTY RTE 45, CENTRAL, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORGAN SPECIALIZED CONTRACTING, INC. DOS Process Agent 1173 COUNTY ROUTE 45, CENTRAL SQUARE, NY, United States, 13036

Chief Executive Officer

Name Role Address
MARILYN MORGAN Chief Executive Officer 1173 CTY RTE 45, CENTRAL SQUARE, NY, United States, 13036

Form 5500 Series

Employer Identification Number (EIN):
455008488
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1173 CTY RTE 45, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-07-26 Address 1173 CTY RTE 45, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-04-01 Address 1173 CTY RTE 45, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-04-01 Address 1173 COUNTY ROUTE 45, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038593 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230726003163 2023-07-26 BIENNIAL STATEMENT 2022-04-01
200407060049 2020-04-07 BIENNIAL STATEMENT 2020-04-01
140407007279 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120406000383 2012-04-06 CERTIFICATE OF INCORPORATION 2012-04-06

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
28318.00
Total Face Value Of Loan:
28318.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28318
Current Approval Amount:
28318
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28530.58

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2015-04-09
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State