Search icon

PROTHOTIC LABORATORY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROTHOTIC LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1988 (37 years ago)
Entity Number: 1277376
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 2023 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-753-4444

Phone +1 212-929-8730

Phone +1 516-753-4444

Phone +1 718-797-2220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES J QUIGG Chief Executive Officer 2023 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
PROTHOTIC LABORATORY, INC. DOS Process Agent 2023 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

National Provider Identifier

NPI Number:
1013093053
Certification Date:
2024-09-18

Authorized Person:

Name:
CHARLES J QUIGG
Role:
CEO/OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
6317531874
Fax:
6317534451

Form 5500 Series

Employer Identification Number (EIN):
222920203
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1240239-DCA Inactive Business 2006-09-28 2009-03-15
0992762-DCA Inactive Business 1998-08-14 2023-03-15

History

Start date End date Type Value
2018-07-02 2020-07-08 Address 2023 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2000-07-20 2018-07-02 Address 2017 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2000-07-20 2018-07-02 Address 2017 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-07-20 2018-07-02 Address 2017 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1996-08-14 2000-07-20 Address 2091 NEW HWY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060834 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180702007169 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140710006413 2014-07-10 BIENNIAL STATEMENT 2014-07-01
100729002333 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080729002986 2008-07-29 BIENNIAL STATEMENT 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3319689 RENEWAL INVOICED 2021-04-21 200 Dealer in Products for the Disabled License Renewal
2978957 RENEWAL INVOICED 2019-02-11 200 Dealer in Products for the Disabled License Renewal
2573976 RENEWAL INVOICED 2017-03-13 200 Dealer in Products for the Disabled License Renewal
1993666 RENEWAL INVOICED 2015-02-23 200 Dealer in Products for the Disabled License Renewal
1449598 RENEWAL INVOICED 2013-03-13 200 Dealer in Products for the Disabled License Renewal
1430786 CNV_MS INVOICED 2011-08-22 25 Miscellaneous Fee
1449599 RENEWAL INVOICED 2011-02-10 200 Dealer in Products for the Disabled License Renewal
1449600 RENEWAL INVOICED 2009-01-28 200 Dealer in Products for the Disabled License Renewal
1449601 RENEWAL INVOICED 2007-01-22 200 Dealer in Products for the Disabled License Renewal
815095 RENEWAL INVOICED 2007-01-17 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
182167.00
Total Face Value Of Loan:
182167.00
Date:
2020-04-11
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:
209875.00
Total Face Value Of Loan:
209875.00
Date:
2018-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
163000.00
Total Face Value Of Loan:
163000.00
Date:
2011-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
110000.00
Total Face Value Of Loan:
110000.00
Date:
2011-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$182,167
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,167
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$183,322.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $182,163
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