Search icon

N. B. B. ORTHOTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N. B. B. ORTHOTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1987 (38 years ago)
Entity Number: 1213160
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3115 LONG BEACH RD, SUITE 310, OCEANSIDE, NY, United States, 11572
Principal Address: 3115 LONG BEACH ROAD, SUITE 310, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL BYRON BERGMAN Chief Executive Officer 3115 LONG BEACH ROAD, SUITE 310, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
N. B. B. ORTHOTICS, INC. DOS Process Agent 3115 LONG BEACH RD, SUITE 310, OCEANSIDE, NY, United States, 11572

National Provider Identifier

NPI Number:
1508844507

Authorized Person:

Name:
MR. NEIL BYRON BERGMAN
Role:
PRESIDENT OF NBB ORTHOTICS INC
Phone:

Taxonomy:

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

Contacts:

Fax:
5165949067

History

Start date End date Type Value
2023-11-05 2023-11-05 Address 3115 LONG BEACH ROAD, SUITE 310, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 3115 LONG BEACH ROAD, SUITE 310, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-11-05 Address 3115 LONG BEACH ROAD, SUITE 310, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-11-05 Address 3115 LONG BEACH RD, SUITE 310, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231105000139 2023-11-05 BIENNIAL STATEMENT 2023-10-01
230905001748 2023-09-05 BIENNIAL STATEMENT 2021-10-01
191007060445 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171101007173 2017-11-01 BIENNIAL STATEMENT 2017-10-01
140902006967 2014-09-02 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
45600.00
Total Face Value Of Loan:
45600.00
Date:
2020-05-02
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:
38090.00
Total Face Value Of Loan:
38090.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$38,090
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,565.93
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,290
Utilities: $800
Rent: $5,000
Jobs Reported:
5
Initial Approval Amount:
$45,600
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,989.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $45,597
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