Search icon

MORRIS FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORRIS FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1979 (46 years ago)
Entity Number: 558858
ZIP code: 12027
County: Saratoga
Place of Formation: New York
Address: 872 SARATOGA ROAD, BURNT HILLS, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES P MORRIS Chief Executive Officer 87 JENKINS RD, BURNT HILLS, NY, United States, 12027

DOS Process Agent

Name Role Address
MORRIS FORD DOS Process Agent 872 SARATOGA ROAD, BURNT HILLS, NY, United States, 12027

Form 5500 Series

Employer Identification Number (EIN):
141541977
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 87 JENKINS RD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 3 LONG CREEK DR, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
2007-05-10 2023-05-01 Address 3 LONG CREEK DR, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
1997-07-31 2023-05-01 Address 872 SARATOGA ROAD, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
1993-01-19 2007-05-10 Address 27 GOODE STREET, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501000477 2023-05-01 BIENNIAL STATEMENT 2023-05-01
221011002749 2022-10-11 BIENNIAL STATEMENT 2021-05-01
20180427084 2018-04-27 ASSUMED NAME CORP INITIAL FILING 2018-04-27
130513002087 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110524002394 2011-05-24 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
552697.00
Total Face Value Of Loan:
552697.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
552697
Current Approval Amount:
552697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
557648.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State