Search icon

ORTHO-RITE, INC.

Company Details

Name: ORTHO-RITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1985 (39 years ago)
Entity Number: 1006825
ZIP code: 07052
County: Westchester
Place of Formation: New York
Address: 80 MAIN ST, WEST ORANGE, NJ, United States, 07052

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
K325EKHEDKA6 2024-04-25 65 PLAIN AVE, NEW ROCHELLE, NY, 10801, 2206, USA 65 PLAIN AVE, NEW ROCHELLE, NY, 10801, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-04-28
Initial Registration Date 2002-02-04
Entity Start Date 1985-12-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY SANDS
Address 65 PLAIN AVE, NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name GREGORY SANDS
Address 65 PLAIN AVE, NEW ROCHELLE, NY, 10801, USA
Government Business
Title PRIMARY POC
Name GREGORY SANDS
Address 65 PLAIN AVE, NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name GREGORY SANDS
Address 65 PLAIN AVE, NEW ROCHELLE, NY, 10801, USA
Past Performance
Title PRIMARY POC
Name GREGORY SANDS
Address 65 PLAIN AVE, NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name GREGORY SANDS
Address 65 PLAIN AVE, NEW ROCHELLE, NY, 10801, 2206, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
03MB1 Active U.S./Canada Manufacturer 1995-06-16 2024-03-02 2029-02-28 2025-02-26

Contact Information

POC GREGORY SANDS
Phone +1 914-235-9100
Fax +1 914-235-9697
Address 65 PLAIN AVE, NEW ROCHELLE, NY, 10801 2206, 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

DOS Process Agent

Name Role Address
DAVID S. DEBERRY, ESQ. DOS Process Agent 80 MAIN ST, WEST ORANGE, NJ, United States, 07052

Filings

Filing Number Date Filed Type Effective Date
B298422-4 1985-12-11 CERTIFICATE OF INCORPORATION 1985-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307668962 0216000 2005-11-22 65 PLAIN AVE., NEW ROCHELLE, NY, 10801
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2005-11-22
Case Closed 2005-11-22

Related Activity

Type Inspection
Activity Nr 307668236
307668236 0216000 2005-10-13 65 PLAIN AVE., NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-10-24
Case Closed 2006-03-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2005-10-31
Abatement Due Date 2006-01-19
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2005-10-31
Abatement Due Date 2006-02-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 2005-10-31
Abatement Due Date 2005-11-03
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2005-10-31
Abatement Due Date 2005-11-03
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2005-10-31
Abatement Due Date 2005-11-03
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-10-31
Abatement Due Date 2005-12-19
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-10-31
Abatement Due Date 2005-12-05
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7030098401 2021-02-11 0202 PPS 65 Plain Ave, New Rochelle, NY, 10801-2206
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289530
Loan Approval Amount (current) 289530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2206
Project Congressional District NY-16
Number of Employees 38
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291516.18
Forgiveness Paid Date 2021-10-25
1953377701 2020-05-01 0202 PPP 434 WAVERLY AVE, MAMARONECK, NY, 10543
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289790
Loan Approval Amount (current) 289790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 38
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 292929.71
Forgiveness Paid Date 2021-06-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0338752 ORTHO RITE, INC ORTHO RITE INC K325EKHEDKA6 65 PLAIN AVE, NEW ROCHELLE, NY, 10801-2206
Capabilities Statement Link -
Phone Number 914-235-9100
Fax Number 914-235-9697
E-mail Address ORTHO727@AOL.COM
WWW Page -
E-Commerce Website -
Contact Person GREGORY SANDS
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 03MB1
Year Established 1985
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Feb 2025

Sources: New York Secretary of State