Search icon

PRO-THOTICS TECHNOLOGY INC.

Headquarter

Company Details

Name: PRO-THOTICS TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1988 (37 years ago)
Entity Number: 1305596
ZIP code: 11772
County: Nassau
Place of Formation: New York
Address: 285 SILLS RD, E. PATCHOGUE, NY, United States, 11772
Principal Address: 285 SILLS RD, #3D, EAST PATCHOGUE, NY, United States, 11772

Contact Details

Phone +1 631-569-5562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRIGORY VAX Chief Executive Officer 285 SILLS RD, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
PRO-THOTICS TECHNOLOGY INC. DOS Process Agent 285 SILLS RD, E. PATCHOGUE, NY, United States, 11772

Links between entities

Type:
Headquarter of
Company Number:
F14000000567
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7HL43
UEI Expiration Date:
2017-10-14

Business Information

Activation Date:
2016-10-14
Initial Registration Date:
2015-11-23

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7HL43
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2022-04-26

Contact Information

POC:
JOHN AFFENITA
Phone:
+1 877-776-8400
Fax:
+1 631-569-5565

National Provider Identifier

NPI Number:
1104808716

Authorized Person:

Name:
MR. JOHN P AFFENITA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6315695565

Licenses

Number Status Type Date End date
1460874-DCA Inactive Business 2013-03-27 2021-03-15

History

Start date End date Type Value
2023-04-05 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-01 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-01 2019-08-19 Address 285 SILLS RD, #3D, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2013-02-01 2019-08-19 Address 285 SILLS RD, #3D, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2009-01-23 2013-02-01 Address 88 SUNNYSIDE BLVD, SUITE 208, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190819060114 2019-08-19 BIENNIAL STATEMENT 2018-11-01
150126006418 2015-01-26 BIENNIAL STATEMENT 2014-11-01
130201002428 2013-02-01 BIENNIAL STATEMENT 2012-11-01
110311002367 2011-03-11 BIENNIAL STATEMENT 2010-11-01
090123003328 2009-01-23 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2968848 RENEWAL INVOICED 2019-01-26 200 Dealer in Products for the Disabled License Renewal
2559013 RENEWAL INVOICED 2017-02-22 200 Dealer in Products for the Disabled License Renewal
2032778 RENEWAL INVOICED 2015-03-31 200 Dealer in Products for the Disabled License Renewal
1237300 CNV_TFEE INVOICED 2013-03-27 4.980000019073486 WT and WH - Transaction Fee
1237301 LICENSE INVOICED 2013-03-27 200 Dealer in Products for the Disabled License Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State