Search icon

MORGAN HUGHES, INC.

Company Details

Name: MORGAN HUGHES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1982 (43 years ago)
Entity Number: 782529
ZIP code: 07632
County: Queens
Place of Formation: Pennsylvania
Address: PO BOX 1114, 140 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, United States, 07632
Principal Address: 140 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632

Chief Executive Officer

Name Role Address
MORGAN HUGHES Chief Executive Officer 1068 ARCADIAN WAY, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
MORGAN HUGHES, INC. DOS Process Agent PO BOX 1114, 140 SYLVAN AVE., ENGLEWOOD CLIFFS, NJ, United States, 07632

Filings

Filing Number Date Filed Type Effective Date
000054010849 1993-10-21 BIENNIAL STATEMENT 1993-07-01
930429002733 1993-04-29 BIENNIAL STATEMENT 1992-07-01
A886861-4 1982-07-19 APPLICATION OF AUTHORITY 1982-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5268038700 2021-04-02 0202 PPP 314 Macdougal St, Brooklyn, NY, 11233-2812
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-2812
Project Congressional District NY-08
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21084.88
Forgiveness Paid Date 2022-06-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State