Search icon

S.T.J. ORTHOTIC SERVICES INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: S.T.J. ORTHOTIC SERVICES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1989 (36 years ago)
Entity Number: 1338146
ZIP code: 11757
County: Queens
Place of Formation: New York
Address: STJ ORTHOTIC, 920 N. WELLWOOD AVE, LINDENHURST, NY, United States, 11757
Principal Address: 920 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S.T.J. ORTHOTIC SERVICES INCORPORATED DOS Process Agent STJ ORTHOTIC, 920 N. WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
JAMES A DEFRANCISCO Chief Executive Officer 920 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Unique Entity ID

Unique Entity ID:
KBPRNMVBX3C5
CAGE Code:
5Y7T0
UEI Expiration Date:
2024-05-17

Business Information

Doing Business As:
STJ ORTHOTIC SERVICES INC
Activation Date:
2023-05-22
Initial Registration Date:
2010-03-29

History

Start date End date Type Value
2009-04-02 2019-03-20 Address 920 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1999-04-14 2009-04-02 Address 198 MILLER PL, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1999-04-14 2009-04-02 Address 198 MILLER PL, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1999-04-14 2009-04-02 Address 198 MILLER PL, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1994-08-26 1999-04-14 Address 60-94 PUTNAM AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210308060126 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190320060012 2019-03-20 BIENNIAL STATEMENT 2019-03-01
170320006174 2017-03-20 BIENNIAL STATEMENT 2017-03-01
150320006041 2015-03-20 BIENNIAL STATEMENT 2015-03-01
130311006238 2013-03-11 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
193677.00
Total Face Value Of Loan:
193677.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$193,677
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$196,154.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $193,673

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State