Search icon

RYAN-MORGAN CORP. - Florida Company Profile

Company Details

Entity Name: RYAN-MORGAN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYAN-MORGAN CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Apr 1984 (41 years ago)
Date of dissolution: 16 Jan 1986 (39 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 1986 (39 years ago)
Document Number: G96326
FEI/EIN Number 161229468

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1640 MIDTOWN TOWER, ROCHESTER, NY, 14604
Mail Address: 1640 MIDTOWN TOWER, ROCHESTER, NY, 14604
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN, WILLIAM D. President 827 MIDTOWN TOWER, ROCHESTER, NY
RYAN, WILLIAM D. Treasurer 827 MIDTOWN TOWER, ROCHESTER, NY
RYAN, WILLIAM D. Director 827 MIDTOWN TOWER, ROCHESTER, NY
MORGAN, DANIEL J. Vice President 6612 ESTERO BLVD., FT. MYERS BCH, FL
MORGAN, DANIEL J. Secretary 6612 ESTERO BLVD., FT. MYERS BCH, FL
FORSYTH, JACK Agent %FORSYTH, SWALM & BRUGGER, NAPLES, FL, 339406669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1986-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 1985-05-08 1640 MIDTOWN TOWER, ROCHESTER, NY 14604 -
CHANGE OF MAILING ADDRESS 1985-05-08 1640 MIDTOWN TOWER, ROCHESTER, NY 14604 -
REGISTERED AGENT NAME CHANGED 1985-05-08 FORSYTH, JACK -
REGISTERED AGENT ADDRESS CHANGED 1985-05-08 %FORSYTH, SWALM & BRUGGER, 600 FIFTH AVE. SOUTH, SUITE 210, NAPLES, FL 33940-6669 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3735487809 2020-05-27 0455 PPP 13020 Southwest 260th Terrace, Homestead, FL, 33032-8901
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20583.34
Loan Approval Amount (current) 20583.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-8901
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20740.11
Forgiveness Paid Date 2021-03-02
9919098503 2021-03-12 0455 PPP 1201 NE 25th Ave, Pompano Beach, FL, 33062-3720
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11909
Loan Approval Amount (current) 11909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33062-3720
Project Congressional District FL-23
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12080.95
Forgiveness Paid Date 2022-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State