Search icon

MORNINGSTAR CARE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MORNINGSTAR CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2012 (13 years ago)
Entity Number: 4185840
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 17 SUNRISE DRIVE, OSWEGO, NY, United States, 13126

Contact Details

Phone +1 315-342-4790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORNINGSTAR CARE CENTER, INC. DOS Process Agent 17 SUNRISE DRIVE, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
JOSEPH J MURABITO Chief Executive Officer 17 SUNRISE DRIVE, OSWEGO, NY, United States, 13126

National Provider Identifier

NPI Number:
1437446101

Authorized Person:

Name:
MR. JOSEPH MURABITO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
3153425365

Form 5500 Series

Employer Identification Number (EIN):
452572576
Plan Year:
2017
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
104
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 17 SUNRISE DRIVE, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2022-09-06 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-07 2024-03-07 Address 69 CASCADE DRIVE SUITE 307, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2014-05-20 2024-03-07 Address 17 SUNRISE DRIVE, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2012-01-09 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240307002944 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220404003547 2022-04-04 BIENNIAL STATEMENT 2022-01-01
200807060145 2020-08-07 BIENNIAL STATEMENT 2020-01-01
190228060089 2019-02-28 BIENNIAL STATEMENT 2018-01-01
140520002333 2014-05-20 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
989800.00
Total Face Value Of Loan:
989800.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
989800
Current Approval Amount:
989800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1000577.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State