Search icon

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

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

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
030408002068 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010418002308 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990416002436 1999-04-16 BIENNIAL STATEMENT 1999-04-01
970421002588 1997-04-21 BIENNIAL STATEMENT 1997-04-01
000049001700 1993-09-28 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7905537105 2020-04-14 0248 PPP 5349 West Taft Road, Syracuse, NY, 13212
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16957
Loan Approval Amount (current) 16957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17078.25
Forgiveness Paid Date 2021-01-06
9451148302 2021-01-30 0248 PPS 5349 W Taft Rd, North Syracuse, NY, 13212-2747
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-2747
Project Congressional District NY-22
Number of Employees 7
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6327.05
Forgiveness Paid Date 2022-04-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State