Search icon

JOHN R. MORGAN, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JOHN R. MORGAN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jun 1991
Business ALEI: 0261789
Annual report due: 07 Jun 2025
Business address: 60 George Palmer Rd, Jewett City, CT, 06351-2624, United States
Mailing address: 60 George Palmer Rd, Jewett City, CT, United States, 06351-2624
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jrmorganinc@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN R. MORGAN, INC. 401(K) PLAN 2023 061321327 2024-05-28 JOHN R. MORGAN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 8602131517
Plan sponsor’s address 37 ICEHOUSE RD, JEWETT CITY, CT, 06351

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN R. MORGAN JR. Agent 37 ICE HOUSE ROAD, LISBON, CT, 06351, United States 37 ICE HOUSE ROAD, LISBON, CT, 06351, United States +1 860-213-1517 jrmorganinc@gmail.com 37 ICE HOUSE ROAD, LISBON, CT, 06351, United States

Officer

Name Role Business address Residence address
JOHN R. MORGAN Officer 37 ICE HOUSE RD, LISBON, CT, 06351, United States 60 GEPRGE PALMER RD, GRISWOLD, CT, 06351, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RPR.0001374 REPAIRER OF WEIGHING & MEASURING DEVICES INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-01-01 2000-12-31
HIC.0604868 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-04-19 2005-04-19 2005-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267400 2024-07-09 - Annual Report Annual Report -
BF-0011390147 2023-06-07 - Annual Report Annual Report -
BF-0010323566 2022-09-06 - Annual Report Annual Report 2022
BF-0009753421 2021-07-07 - Annual Report Annual Report -
0007085358 2021-01-27 - Annual Report Annual Report 2018
0007085355 2021-01-27 - Annual Report Annual Report 2016
0007085357 2021-01-27 - Annual Report Annual Report 2017
0007085349 2021-01-27 - Annual Report Annual Report 2014
0007085361 2021-01-27 - Annual Report Annual Report 2020
0007085352 2021-01-27 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5008198303 2021-01-23 0156 PPP 37 Icehouse Rd, Lisbon, CT, 06351-3208
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18457.5
Loan Approval Amount (current) 18457.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78703
Servicing Lender Name Eastern Connecticut Savings Bank
Servicing Lender Address 257 Main St, NORWICH, CT, 06360-5837
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lisbon, NEW LONDON, CT, 06351-3208
Project Congressional District CT-02
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 78703
Originating Lender Name Eastern Connecticut Savings Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18592.52
Forgiveness Paid Date 2021-10-27

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005256821 Active OFS 2024-12-16 2026-11-09 AMENDMENT

Parties

Name JOHN R. MORGAN, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005037891 Active OFS 2021-12-31 2025-08-11 AMENDMENT

Parties

Name JOHN R. MORGAN, INC.
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005027509 Active OFS 2021-11-09 2026-11-09 ORIG FIN STMT

Parties

Name JOHN R. MORGAN, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0003395872 Active OFS 2020-08-11 2025-08-11 ORIG FIN STMT

Parties

Name JOHN R. MORGAN, INC.
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information