Search icon

NATIONAL PROSTHETIC ORTHOTIC ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL PROSTHETIC ORTHOTIC ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1986 (39 years ago)
Entity Number: 1081258
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 214-41 42 AVE 3 FL, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-423-8700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214-41 42 AVE 3 FL, BAYSIDE, NY, United States, 11361

Agent

Name Role Address
FERNANDO ONEL PEREZ Agent 136-01 JEWEL AVE., STE. 1A, FLUSHING, NY, 11367

Chief Executive Officer

Name Role Address
FERNANDO ONEL PEREZ Chief Executive Officer 28-05 158 ST, FLUSHING, NY, United States, 11358

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-423-8708
Contact Person:
FERNANDO PEREZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1301066

Unique Entity ID

Unique Entity ID:
UDLKGFGEXXT3
CAGE Code:
0VE10
UEI Expiration Date:
2026-05-05

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2010-08-11

Commercial and government entity program

CAGE number:
0VE10
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-05

Contact Information

POC:
FERNANDO O. PEREZ

National Provider Identifier

NPI Number:
1720063555

Authorized Person:

Name:
FERNANDO ONEL PEREZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
7184238708

Form 5500 Series

Employer Identification Number (EIN):
112935416
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0838744-DCA Active Business 1995-01-23 2025-03-15

History

Start date End date Type Value
1996-05-31 2006-05-18 Address 12-45 150TH ST, SUITE B, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1996-05-31 2006-05-18 Address 12-45 150TH ST, SUITE B, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1993-03-26 1996-05-31 Address 136-01A JEWEL AVENUE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1993-03-26 1996-05-31 Address 12-45 150TH STREET, SUITE B, WHITESTONE, NY, 11367, USA (Type of address: Principal Executive Office)
1993-03-26 1996-05-31 Address 12-45 150TH STREET, SUITE B, WHITESTONE, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080702002563 2008-07-02 BIENNIAL STATEMENT 2008-05-01
060518002779 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040607002326 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020506002297 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000517002169 2000-05-17 BIENNIAL STATEMENT 2000-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596473 RENEWAL INVOICED 2023-02-10 200 Dealer in Products for the Disabled License Renewal
3286769 RENEWAL INVOICED 2021-01-22 200 Dealer in Products for the Disabled License Renewal
2960794 RENEWAL INVOICED 2019-01-11 200 Dealer in Products for the Disabled License Renewal
2574908 RENEWAL INVOICED 2017-03-15 200 Dealer in Products for the Disabled License Renewal
2009697 RENEWAL INVOICED 2015-03-05 200 Dealer in Products for the Disabled License Renewal
1328445 RENEWAL INVOICED 2013-03-05 200 Dealer in Products for the Disabled License Renewal
1328446 RENEWAL INVOICED 2011-01-13 200 Dealer in Products for the Disabled License Renewal
1328447 RENEWAL INVOICED 2009-03-10 200 Dealer in Products for the Disabled License Renewal
1328448 RENEWAL INVOICED 2007-02-01 200 Dealer in Products for the Disabled License Renewal
1328444 CNV_MS INVOICED 2006-04-13 25 Miscellaneous Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24225P0209
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9986.09
Base And Exercised Options Value:
9986.09
Base And All Options Value:
9986.09
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-11-14
Description:
LIMB
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24224P0352
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1190.53
Base And Exercised Options Value:
1190.53
Base And All Options Value:
1190.53
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-12-12
Description:
PROSTHETIC LIMB
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24224P0210
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10157.62
Base And Exercised Options Value:
10157.62
Base And All Options Value:
10157.62
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-11-14
Description:
PROSTHETIC LIMB
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
77000.00
Total Face Value Of Loan:
77000.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$54,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,298.03
Servicing Lender:
Hyperion Bank
Use of Proceeds:
Payroll: $54,900
Jobs Reported:
6
Initial Approval Amount:
$77,000
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,487.67
Servicing Lender:
Hyperion Bank
Use of Proceeds:
Payroll: $76,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State