Search icon

MORLEY ATHLETIC SUPPLY CO., INC.

Company Details

Name: MORLEY ATHLETIC SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1981 (43 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
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)
1993-11-18 2013-11-18 Address K. RICHARD MORLEY JR., 208 DIVISION STREET, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1992-12-03 1993-11-18 Address THE CORPORAITON, 208 DIVISION STREET, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1992-12-03 2013-11-18 Address 208 DIVISION STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1992-12-03 1999-11-15 Address 208 DIVISION_STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1981-11-13 1992-12-03 Address 208 DIVISION ST., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
111201002829 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091123002079 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071126002617 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051227002037 2005-12-27 BIENNIAL STATEMENT 2005-11-01
031023002047 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011026002584 2001-10-26 BIENNIAL STATEMENT 2001-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTDTMA1V09352 2009-09-10 2009-09-10 2009-09-10
Unique Award Key CONT_AWD_DTDTMA1V09352_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title MORLEY ATHLETIC
NAICS Code 339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product and Service Codes K069: MOD OF TRAINING AIDS-DEVICES

Recipient Details

Recipient MORLEY ATHLETIC SUPPLY CO., INC.
UEI L9H2WA3SFLM3
Legacy DUNS 013617816
Recipient Address UNITED STATES, 208 DIVISION ST, AMSTERDAM, 120102324
PO AWARD SIZ10009M0365 2009-03-09 2009-04-04 No data
Unique Award Key CONT_AWD_SIZ10009M0365_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title PURCHASE OF ATHLETIC AND SPORTING EQUIPMENT FOR US EMBASSY MWR FITNESS CENTER
NAICS Code 339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product and Service Codes 7810: ATHLETIC AND SPORTING EQUIPMENT

Recipient Details

Recipient MORLEY ATHLETIC SUPPLY CO., INC.
UEI L9H2WA3SFLM3
Legacy DUNS 013617816
Recipient Address UNITED STATES, 208 DIVISION ST, AMSTERDAM, 120102324

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3684847101 2020-04-12 0248 PPP 208 DIVISION ST, AMSTERDAM, NY, 12010-2324
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32180
Loan Approval Amount (current) 32180
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 AMSTERDAM, MONTGOMERY, NY, 12010-2324
Project Congressional District NY-21
Number of Employees 4
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32364.26
Forgiveness Paid Date 2020-11-17
5194268303 2021-01-25 0248 PPS 208 Division St, Amsterdam, NY, 12010-2324
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32180
Loan Approval Amount (current) 32180
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 Amsterdam, MONTGOMERY, NY, 12010-2324
Project Congressional District NY-21
Number of Employees 4
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32419.81
Forgiveness Paid Date 2021-11-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State