Search icon

BRUCE W. MORGAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUCE W. MORGAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1981 (44 years ago)
Entity Number: 685049
ZIP code: 14527
County: Yates
Place of Formation: New York
Address: 109 CHESTNUT ST, PENN YAN, NY, United States, 14527
Principal Address: 100 HAMILTON ST, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE W MORGAN DOS Process Agent 109 CHESTNUT ST, PENN YAN, NY, United States, 14527

Chief Executive Officer

Name Role Address
BRUCE W MORGAN Chief Executive Officer PO BOX 633, PENN YAN, NY, United States, 14527

Licenses

Number Type Date Last renew date End date Address Description
575119 Retail grocery store No data No data No data 100 HAMILTON ST, PENN YAN, NY, 14527 No data
0081-22-335152 Alcohol sale 2022-06-06 2022-06-06 2025-06-30 100 HAMILTON ST, PENN YAN, New York, 14527 Grocery Store

History

Start date End date Type Value
2005-04-26 2011-04-01 Address 100 HAMILTON ST, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
1993-05-12 2005-04-26 Address 100 HAMILTON STREET, PO BOX 633, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
1993-05-12 2005-04-26 Address 100 HAMILTON STREET, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office)
1993-05-12 2011-04-01 Address 1139 EAST BLUFF DRIVE, BLUFF POINT, NY, 14417, USA (Type of address: Service of Process)
1981-03-12 1993-05-12 Address 231 WEST LAKE RD, PENN YAN, NY, 14527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517060688 2021-05-17 BIENNIAL STATEMENT 2021-03-01
130329002436 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110401002891 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090304002170 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070326002816 2007-03-26 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

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:
125167.80
Total Face Value Of Loan:
125167.80

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125167.8
Current Approval Amount:
125167.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126412.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State