Search icon

RICHARD W. MORRISON, P.C.

Company Details

Name: RICHARD W. MORRISON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Mar 1990 (35 years ago)
Entity Number: 1430606
ZIP code: 11790
County: Nassau
Place of Formation: New York
Address: 24 ANNANDALE RD, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD W MORRISON DOS Process Agent 24 ANNANDALE RD, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
RICHARD W MORRISON Chief Executive Officer 24 ANNANDALE RD, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
1998-03-11 2004-03-09 Address 24 ANNANDALE RD, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1998-03-11 2004-03-09 Address 24 ANNANDALE RD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1995-08-04 1998-03-11 Address 24 ANNANDALE, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
1993-04-15 1998-03-11 Address 32 HENRY STREET, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1993-04-15 1998-03-11 Address 32 HENRY STREET, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-04-15 1995-08-04 Address 32 HENRY STREET, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1990-03-14 1993-04-15 Address 32 HENRY ST., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429002370 2014-04-29 BIENNIAL STATEMENT 2014-03-01
120418003135 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100401002316 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080229002980 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060323002803 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040309002483 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020313002402 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000316002291 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980311002759 1998-03-11 BIENNIAL STATEMENT 1998-03-01
950804000220 1995-08-04 CERTIFICATE OF CHANGE 1995-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7232508609 2021-03-23 0235 PPS 24 Annandale Rd, Stony Brook, NY, 11790-2410
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16285
Loan Approval Amount (current) 16285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-2410
Project Congressional District NY-01
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16380.45
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State