Search icon

BAY ORTHOPEDIC AND REHABILITATION SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY ORTHOPEDIC AND REHABILITATION SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1986 (39 years ago)
Entity Number: 1114397
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 616 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746
Address: 100 CROSSWAYS PARK DR W, SUITE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MANGINO Chief Executive Officer 616 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CROSSWAYS PARK DR W, SUITE, WOODBURY, NY, United States, 11797

National Provider Identifier

NPI Number:
1629291950
Certification Date:
2022-10-12

Authorized Person:

Name:
MR. MICHAEL MANGINO
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
6312711363
Fax:
6313215004

Form 5500 Series

Employer Identification Number (EIN):
112846014
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 616 E JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-08-13 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-05-01 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-08-15 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-05-03 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240813002806 2024-08-13 BIENNIAL STATEMENT 2024-08-13
120912002378 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101004002161 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080915002390 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060821002902 2006-08-21 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
502830.00
Total Face Value Of Loan:
502830.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$502,830
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$502,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$509,269.02
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $502,830

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State