Search icon

MORBECK CAMERAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORBECK CAMERAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1985 (41 years ago)
Entity Number: 969835
ZIP code: 11790
County: Nassau
Place of Formation: New York
Address: 85 MAIN ST, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARETE BECKER Chief Executive Officer 85 MAIN ST, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
CAMERA CONCEPTS DOS Process Agent 85 MAIN ST, STONY BROOK, NY, United States, 11790

Unique Entity ID

Unique Entity ID:
MQKFLV8F8T48
CAGE Code:
9ECN2
UEI Expiration Date:
2023-11-05

Business Information

Activation Date:
2022-11-23
Initial Registration Date:
2022-11-05

Commercial and government entity program

CAGE number:
9ECN2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-11-23
SAM Expiration:
2023-11-05

Contact Information

POC:
JEFFREY NORWOOD
Corporate URL:
www.cameraconcepts.com

History

Start date End date Type Value
2019-01-02 2021-01-12 Address 85 MAIN ST, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2008-12-22 2019-01-02 Address 10 S OCEAN AVE, STE 1, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2008-12-22 2019-01-02 Address 10 S OCEAN AVE, STE 1, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2008-12-22 2019-01-02 Address 10 S OCEAN AVE, STE 1, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1999-01-19 2008-12-22 Address 33 EAST MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210112060040 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190102060560 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007824 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007363 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130114006110 2013-01-14 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,580
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,664.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,185
Utilities: $395
Rent: $2,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State