Search icon

MORLEY ATHLETIC SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORLEY ATHLETIC SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1981 (44 years ago)
Entity Number: 733824
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 208 DIVISION STREET, PO BOX 557, AMSTERDAM, NY, United States, 12010
Principal Address: K. RICHARD MORLEY JR., 208 DIVISION ST, PO BOX 557, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
K RICHARD MORLEY JR. Chief Executive Officer 208 DIVISION STREET, PO BOX 557, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
MORLEY ATHLETIC SUPPLY CO., INC. DOS Process Agent 208 DIVISION STREET, PO BOX 557, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 208 DIVISION ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2017-11-01 2025-06-11 Address 208 DIVISION STREET, PO BOX 557, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2013-11-18 2025-06-11 Address 208 DIVISION STREET, PO BOX 557, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2013-11-18 2017-11-01 Address 208 DIVISION ST, PO BOX 557, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1999-11-15 2013-11-18 Address 208 DIVISION STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250611000453 2025-06-11 BIENNIAL STATEMENT 2025-06-11
191105060568 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171101006832 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007096 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131118002146 2013-11-18 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA1V09352
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3249.95
Base And Exercised Options Value:
3249.95
Base And All Options Value:
3249.95
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2009-09-10
Description:
MORLEY ATHLETIC
Naics Code:
339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product Or Service Code:
K069: MOD OF TRAINING AIDS-DEVICES
Procurement Instrument Identifier:
SIZ10009M0365
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
17090.27
Base And Exercised Options Value:
17090.27
Base And All Options Value:
17090.27
Awarding Agency Name:
Department of State
Performance Start Date:
2009-03-09
Description:
PURCHASE OF ATHLETIC AND SPORTING EQUIPMENT FOR US EMBASSY MWR FITNESS CENTER
Naics Code:
339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product Or Service Code:
7810: ATHLETIC AND SPORTING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
32180.00
Total Face Value Of Loan:
32180.00
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:
32180.00
Total Face Value Of Loan:
32180.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32180
Current Approval Amount:
32180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32364.26
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32180
Current Approval Amount:
32180
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32419.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State