Search icon

JOSEPH G. MORRA, O.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH G. MORRA, O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Apr 1989 (36 years ago)
Entity Number: 1346765
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 5349 WEST TAFT RD, NORTH SYRACUSE, NY, United States, 13212
Principal Address: 2988 NABIL STREET, BALDWINSVILLE, NY, United States, 13027

Contact Details

Phone +1 315-458-8010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5349 WEST TAFT RD, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
JOSEPH G MORRA Chief Executive Officer 2988 NABIL STREET, BALDWINSVILLE, NY, United States, 13027

National Provider Identifier

NPI Number:
1871800334

Authorized Person:

Name:
DR. JOSEPH GERARD MORRA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1992-10-29 1997-04-21 Address 2988 NABIL STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1992-10-29 1997-04-21 Address 2988 NABIL STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1989-04-24 1997-04-21 Address 5349 WEST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503002488 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110609002911 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090331003105 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070410002368 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050525002717 2005-05-25 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-05-30
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:
44900.00
Total Face Value Of Loan:
44900.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16957.00
Total Face Value Of Loan:
16957.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6327.05
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16957
Current Approval Amount:
16957
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17078.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State