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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORRISON DENTAL CARE P.C. 401(K) PLAN 2023 812186907 2024-05-16 MORRISON DENTAL CARE P.C. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-05-01
Business code 621210
Sponsor’s telephone number 5183713400
Plan sponsor’s address 1524 ROUTE 9, CLIFTON PARK, NY, 12065
MORRISON DENTAL CARE P.C. 401(K) PLAN 2022 812186907 2023-07-27 MORRISON DENTAL CARE P.C. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-05-01
Business code 621210
Sponsor’s telephone number 5183713400
Plan sponsor’s address 1524 ROUTE 9, CLIFTON PARK, NY, 12065
MORRISON DENTAL CARE P.C. 401(K) PLAN 2021 812186907 2022-07-31 MORRISON DENTAL CARE P.C. 18
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-05-01
Business code 621210
Sponsor’s telephone number 5183713400
Plan sponsor’s address 7 BEAR BROOK COURT, CLIFTON PARK, NY, 12065
MORRISON DENTAL CARE P.C. 401(K) PLAN 2020 812186907 2021-09-23 MORRISON DENTAL CARE P.C. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-05-01
Business code 621210
Sponsor’s telephone number 5183713400
Plan sponsor’s address 7 BEAR BROOK COURT, CLIFTON PARK, NY, 12065
MORRISON DENTAL CARE P.C. 401(K) PLAN 2019 812186907 2020-10-13 MORRISON DENTAL CARE P.C. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-05-01
Business code 621210
Sponsor’s telephone number 5183713400
Plan sponsor’s address 7 BEAR BROOK COURT, CLIFTON PARK, NY, 12065
MORRISON DENTAL CARE P.C. 401(K) PLAN 2018 812186907 2019-10-07 MORRISON DENTAL CARE P.C. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-05-01
Business code 621210
Sponsor’s telephone number 5183713400
Plan sponsor’s address 7 BEAR BROOK COURT, CLIFTON PARK, NY, 12065
MORRISON DENTAL CARE P. C. 401(K) PLAN 2017 812186907 2018-07-27 MORRISON DENTAL CARE P.C. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-05-01
Business code 621210
Sponsor’s telephone number 5183713400
Plan sponsor’s address 7 BEAR BROOK COURT, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing LEWIS R. MORRISON, DDS
Role Employer/plan sponsor
Date 2018-07-27
Name of individual signing LEWIS R. MORRISON, DDS
MORRISON DENTAL CARE P. C. 401(K) PLAN 2016 812186907 2017-07-12 MORRISON DENTAL CARE P.C. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2011-05-01
Business code 621210
Sponsor’s telephone number 5183713400
Plan sponsor’s address 7 BEAR BROOK COURT, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing LEWIS R. MORRISON, DDS
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing LEWIS R. MORRISON, DDS

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

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 1524 US-9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 1524 US-9, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-11-08 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)
2024-04-01 2024-04-01 Address 1524 US-9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-11-08 Address 1524 US-9, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-11-08 Address 1524 US-9, Clifton Park, NY, 12065, USA (Type of address: Service of Process)
2023-12-31 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-31 2024-04-01 Address 1524 ROUTE 9 SUITE 1, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8700628410 2021-02-13 0248 PPS 1524 Route 9, Halfmoon, NY, 12065-8646
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228285
Loan Approval Amount (current) 228285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Halfmoon, SARATOGA, NY, 12065-8646
Project Congressional District NY-20
Number of Employees 18
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 231087.83
Forgiveness Paid Date 2022-05-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State