Search icon

MORRELL INSTRUMENT CO., INC.

Company Details

Name: MORRELL INSTRUMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1975 (50 years ago)
Entity Number: 360480
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 502 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JXVCN4P3B824 2025-02-15 502 WALT WHITMAN RD, MELVILLE, NY, 11747, 2109, USA 502 WALT WHITMAN ROAD, MELVILLE, NY, 11747, 2112, USA

Business Information

Doing Business As MORRELL INSTRUMENT CO INC
URL http://www.morrellonline.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-02-20
Initial Registration Date 2001-02-06
Entity Start Date 1975-01-20
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 333310, 423490, 541990, 811210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONALD MORRELL
Address 502 WALT WHITMAN ROAD, MELVILLE, NY, 11747, 2112, USA
Title ALTERNATE POC
Name LAURIE MCGOWAN
Address 502 WALT WHITMAN ROAD, MELVILLE, NY, 11747, 2112, USA
Government Business
Title PRIMARY POC
Name RONALD MORRELL
Address 502 WALT WHITMAN ROAD, MELVILLE, NY, 11747, 2112, USA
Title ALTERNATE POC
Name LAURIE MCGOWAN
Address 502 WALT WHITMAN ROAD, MELVILLE, NY, 11747, 2112, USA
Past Performance
Title PRIMARY POC
Name RONALD MORRELL
Address 502 WALT WHITMAN ROAD, MELVILLE, NY, 11747, 2112, USA
Title ALTERNATE POC
Name LAURIE MCGOWAN
Address 502 WALT WHITMAN ROAD, MELVILLE, NY, 11747, 2112, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
04PD3 Active Non-Manufacturer 1995-09-28 2024-03-04 2029-02-20 2025-02-15

Contact Information

POC RONALD MORRELL
Phone +1 631-423-4800
Fax +1 631-673-8959
Address 502 WALT WHITMAN RD, MELVILLE, NY, 11747 2109, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORRELL INSTRUMENT CO., INC. 401(K) PROFIT SHARING PLAN 2023 112343150 2024-04-18 MORRELL INSTRUMENT CO., INC. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6314234800
Plan sponsor’s address 502 WALT WHITMAN ROAD, MELVILLE, NY, 117472112

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing LAURIE MCGOWAN
Role Employer/plan sponsor
Date 2024-04-18
Name of individual signing LAURIE MCGOWAN
MORRELL INSTRUMENT CO., INC. 401(K) PROFIT SHARING PLAN 2022 112343150 2023-04-05 MORRELL INSTRUMENT CO., INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6314234800
Plan sponsor’s address 502 WALT WHITMAN ROAD, MELVILLE, NY, 117472112

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing LAURIE MCGOWAN
Role Employer/plan sponsor
Date 2023-04-05
Name of individual signing LAURIE MCGOWAN
MORRELL INSTRUMENT CO., INC. 401(K) PROFIT SHARING PLAN 2021 112343150 2022-05-10 MORRELL INSTRUMENT CO., INC. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6314234800
Plan sponsor’s address 502 WALT WHITMAN ROAD, MELVILLE, NY, 117472112

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing LAURIE MCGOWAN
Role Employer/plan sponsor
Date 2022-05-10
Name of individual signing LAURIE MCGOWAN
MORRELL INSTRUMENT CO., INC. 401(K) PROFIT SHARING PLAN 2020 112343150 2021-04-30 MORRELL INSTRUMENT CO., INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6314234800
Plan sponsor’s address 502 WALT WHITMAN ROAD, MELVILLE, NY, 117472112

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing LAURIE MCGOWAN
Role Employer/plan sponsor
Date 2021-04-30
Name of individual signing LAURIE MCGOWAN
MORRELL INSTRUMENT CO., INC. 401(K) PROFIT SHARING PLAN 2019 112343150 2020-06-04 MORRELL INSTRUMENT CO., INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6314234800
Plan sponsor’s address 502 WALT WHITMAN ROAD, MELVILLE, NY, 117472112

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing LAURIE MCGOWAN
Role Employer/plan sponsor
Date 2020-06-04
Name of individual signing LAURIE MCGOWAN
MORRELL INSTRUMENT CO., INC. 401(K) PROFIT SHARING PLAN 2018 112343150 2019-07-15 MORRELL INSTRUMENT CO., INC. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6314234800
Plan sponsor’s address 502 WALT WHITMAN ROAD, MELVILLE, NY, 117472112

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing RONALD MORRELL
Role Employer/plan sponsor
Date 2019-07-15
Name of individual signing RONALD MORRELL
MORRELL INSTRUMENT CO., INC. 401(K) PROFIT SHARING PLAN 2017 112343150 2018-06-15 MORRELL INSTRUMENT CO., INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6314234800
Plan sponsor’s address 502 WALT WHITMAN ROAD, MELVILLE, NY, 117472112

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing RONALD MORRELL
Role Employer/plan sponsor
Date 2018-06-15
Name of individual signing RONALD MORRELL
MORRELL INSTRUMENT CO., INC. 401(K) PROFIT SHARING PLAN 2016 112343150 2017-05-22 MORRELL INSTRUMENT CO., INC. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6314234800
Plan sponsor’s address 502 WALT WHITMAN ROAD, MELVILLE, NY, 117472112

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing RONALD MORRELL
Role Employer/plan sponsor
Date 2017-05-12
Name of individual signing RONALD MORRELL
MORRELL INSTRUMENT CO., INC. 401(K) PROFIT SHARING PLAN 2015 112343150 2016-07-07 MORRELL INSTRUMENT CO., INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6314234800
Plan sponsor’s address 502 WALT WHITMAN ROAD, MELVILLE, NY, 117472112

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing RONALD MORRELL
Role Employer/plan sponsor
Date 2016-06-17
Name of individual signing RONALD MORRELL
MORRELL INSTRUMENT CO., INC. 401(K) PROFIT SHARING PLAN 2014 112343150 2015-05-15 MORRELL INSTRUMENT CO., INC. 23
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423990
Sponsor’s telephone number 6314234800
Plan sponsor’s address 502 WALT WHITMAN ROAD, MELVILLE, NY, 117472112

Signature of

Role Plan administrator
Date 2015-05-11
Name of individual signing RONALD MORRELL
Role Employer/plan sponsor
Date 2015-05-11
Name of individual signing RONALD MORRELL

Chief Executive Officer

Name Role Address
RONALD MORRELL Chief Executive Officer 502 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Agent

Name Role Address
% PETER A. MORRELL Agent 10 MARSAK LANE, SYOSSET, NY, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 502 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-01-16 Address 10 MARSAK LANE, SYOSSET, NY, 11791, USA (Type of address: Registered Agent)
2023-03-13 2025-01-16 Address 502 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2023-03-13 2025-01-16 Address 502 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 502 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-09 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-23 2021-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-14 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-27 2021-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250116002540 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230313003716 2023-03-13 BIENNIAL STATEMENT 2023-01-01
211209001450 2021-12-09 BIENNIAL STATEMENT 2021-12-09
190102060625 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007318 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150114006999 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130129002127 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110121003023 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090106002806 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070119002440 2007-01-19 BIENNIAL STATEMENT 2007-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V526R85887 2008-09-11 2008-09-21 2008-09-21
Unique Award Key CONT_AWD_V526R85887_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient MORRELL INSTRUMENT CO., INC.
UEI JXVCN4P3B824
Legacy DUNS 075797746
Recipient Address UNITED STATES, 502 WALT WHITMAN RD, MELVILLE, 117472109
PO AWARD TMWP08P0310 2008-09-09 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_TMWP08P0310_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title NIKON SMZ1000 STEREO MICROSCOPE W/5MP DIGI-SIGHT CAMERA AND LED 4 QUADRANT RINGLITE LIGHTING SYSTEM
NAICS Code 333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient MORRELL INSTRUMENT CO., INC.
UEI JXVCN4P3B824
Legacy DUNS 075797746
Recipient Address UNITED STATES, 502 WALT WHITMAN RD, MELVILLE, 117472109
PO AWARD V526R85201 2008-08-07 2008-08-17 2008-08-17
Unique Award Key CONT_AWD_V526R85201_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J066: MAINT-REP OF INSTRUMENTS & LAB EQ

Recipient Details

Recipient MORRELL INSTRUMENT CO., INC.
UEI JXVCN4P3B824
Legacy DUNS 075797746
Recipient Address UNITED STATES, 502 WALT WHITMAN RD, MELVILLE, 117472109
PO AWARD TMWP08P0274 2008-08-05 2008-08-21 2008-08-21
Unique Award Key CONT_AWD_TMWP08P0274_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title STEREO MICROSCOPE
NAICS Code 333314: OPTICAL INSTRUMENT AND LENS MANUFACTURING
Product and Service Codes 6650: OPTICAL INSTRUMENTS

Recipient Details

Recipient MORRELL INSTRUMENT CO., INC.
UEI JXVCN4P3B824
Legacy DUNS 075797746
Recipient Address UNITED STATES, 502 WALT WHITMAN RD, MELVILLE, 117472109
PO AWARD V526R83926 2008-06-02 2008-06-02 2008-06-02
Unique Award Key CONT_AWD_V526R83926_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title POWER SWITCH
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient MORRELL INSTRUMENT CO., INC.
UEI JXVCN4P3B824
Legacy DUNS 075797746
Recipient Address UNITED STATES, 502 WALT WHITMAN RD, MELVILLE, 117472109
PO AWARD V526R83292 2008-04-25 2008-04-25 2008-04-25
Unique Award Key CONT_AWD_V526R83292_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title NIS-ELEMENTS RESEARCH INAGING SOFTWARE
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient MORRELL INSTRUMENT CO., INC.
UEI JXVCN4P3B824
Legacy DUNS 075797746
Recipient Address UNITED STATES, 502 WALT WHITMAN RD, MELVILLE, 117472109
PO AWARD V526S82318 2008-04-04 2008-04-04 2008-04-04
Unique Award Key CONT_AWD_V526S82318_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FLUORESCENCE MICROSCOPES (BULB)
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient MORRELL INSTRUMENT CO., INC.
UEI JXVCN4P3B824
Legacy DUNS 075797746
Recipient Address UNITED STATES, 502 WALT WHITMAN RD, MELVILLE, 117472109
PO AWARD V630F89932 2008-02-20 2008-03-01 2008-03-01
Unique Award Key CONT_AWD_V630F89932_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FIBER OPTIC CABLE ASSY. NEEDED TO REPAIR MICROSCOP
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MORRELL INSTRUMENT CO., INC.
UEI JXVCN4P3B824
Legacy DUNS 075797746
Recipient Address UNITED STATES, 502 WALT WHITMAN RD, MELVILLE, 117472109
PO AWARD V526R81437 2008-01-07 2008-01-17 2008-01-17
Unique Award Key CONT_AWD_V526R81437_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title NIKON WIDEFIELD EYEPIECE CF1 15X/14.5
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient MORRELL INSTRUMENT CO., INC.
UEI JXVCN4P3B824
Legacy DUNS 075797746
Recipient Address UNITED STATES, 502 WALT WHITMAN RD, MELVILLE, 117472109
PO AWARD V526R80165 2007-10-10 2007-10-10 2007-10-10
Unique Award Key CONT_AWD_V526R80165_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title STAGE SCREW (FOR NIKON EQUIPMENT)
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient MORRELL INSTRUMENT CO., INC.
UEI JXVCN4P3B824
Legacy DUNS 075797746
Recipient Address UNITED STATES, 502 WALT WHITMAN RD, MELVILLE, 117472109

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2574427305 2020-04-29 0235 PPP 502 Walt Whitman Road, Melville, NY, 11747
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257000
Loan Approval Amount (current) 257000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260048.31
Forgiveness Paid Date 2021-07-13
6066178703 2021-04-03 0235 PPS 502 Walt Whitman Rd, Melville, NY, 11747-2109
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185000
Loan Approval Amount (current) 185000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2109
Project Congressional District NY-01
Number of Employees 18
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186772.92
Forgiveness Paid Date 2022-03-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State