Search icon

ORTHOPAEDIC SURGICAL CONSULTANT P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ORTHOPAEDIC SURGICAL CONSULTANT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Aug 1992 (33 years ago)
Entity Number: 1658245
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9921 4TH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9921 4TH AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
JOHN C LINSALATA Chief Executive Officer 9921 4TH AVENUE, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1083777825

Authorized Person:

Name:
MRS. MARIE GOETZ
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7187483526

Form 5500 Series

Employer Identification Number (EIN):
133678139
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-05 2010-08-23 Address 9921 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1992-08-11 2021-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120917002368 2012-09-17 BIENNIAL STATEMENT 2012-08-01
100823002000 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080924002546 2008-09-24 BIENNIAL STATEMENT 2008-08-01
060807002827 2006-08-07 BIENNIAL STATEMENT 2006-08-01
020807002381 2002-08-07 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$152,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,085.75
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $152,100
Jobs Reported:
16
Initial Approval Amount:
$152,100
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$153,168.93
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $152,098
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State