Search icon

MORRISON DENTAL CARE, P.C.

Company Details

Name: MORRISON DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Apr 2016 (9 years ago)
Entity Number: 4927613
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1524 US-9, Clifton Park, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORRISON DENTAL CARE, P.C. DOS Process Agent 1524 US-9, Clifton Park, NY, United States, 12065

Chief Executive Officer

Name Role Address
DAVID MORRISON Chief Executive Officer 1524 US-9, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
812186907
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 1524 US-9, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 1524 US-9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-11-08 Address 1524 US-9, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 1524 US-9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 1524 US-9, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241108001912 2024-06-13 CERTIFICATE OF AMENDMENT 2024-06-13
240401036701 2024-04-01 BIENNIAL STATEMENT 2024-04-01
231231000079 2023-12-31 BIENNIAL STATEMENT 2023-12-31
160411000031 2016-04-11 CERTIFICATE OF INCORPORATION 2016-04-11

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
228285.00
Total Face Value Of Loan:
228285.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228285
Current Approval Amount:
228285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
231087.83

Date of last update: 25 Mar 2025

Sources: New York Secretary of State