Search icon

PARK AVENUE ORTHOTICS, INC.

Company Details

Name: PARK AVENUE ORTHOTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1992 (33 years ago)
Entity Number: 1671136
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 155 EAST 55TH ST, STE 200, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-297-0362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD GOLDSCHEIN Chief Executive Officer 155 EAST 55TH ST, STE 200, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HOWARD GOLSCHEIN DOS Process Agent 155 EAST 55TH ST, STE 200, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1356453393
Certification Date:
2022-12-21

Authorized Person:

Name:
MR. HOWARD GOLDSCHEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
2126973697

Form 5500 Series

Employer Identification Number (EIN):
133683851
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1380699-DCA Active Business 2011-01-13 2025-03-15
0903196-DCA Inactive Business 1997-01-23 2011-03-15

History

Start date End date Type Value
2008-09-26 2012-10-12 Address 202 E 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-09-26 2012-10-12 Address 202 E 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-09-22 2012-10-12 Address 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-09-22 2008-09-26 Address 38 EAST 85TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-10-28 2008-09-26 Address 38 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201005062650 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006948 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005006405 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141009006734 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121012002379 2012-10-12 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592142 RENEWAL INVOICED 2023-02-01 200 Dealer in Products for the Disabled License Renewal
3271362 RENEWAL INVOICED 2020-12-15 200 Dealer in Products for the Disabled License Renewal
2957668 RENEWAL INVOICED 2019-01-04 200 Dealer in Products for the Disabled License Renewal
2551163 RENEWAL INVOICED 2017-02-13 200 Dealer in Products for the Disabled License Renewal
1994486 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
1222095 RENEWAL INVOICED 2013-01-17 200 Dealer in Products for the Disabled License Renewal
1067355 CNV_MS INVOICED 2012-08-21 25 Miscellaneous Fee
1067353 LICENSE INVOICED 2011-01-13 250 Dealer in Products for the Disabled License Fee
1067354 CNV_TFEE INVOICED 2011-01-13 5 WT and WH - Transaction Fee
1358778 RENEWAL INVOICED 2009-02-23 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
141522.00
Total Face Value Of Loan:
141522.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-16
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:
198750.00
Total Face Value Of Loan:
198750.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198750
Current Approval Amount:
198750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
200784.32
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141522
Current Approval Amount:
141522
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142454.32

Date of last update: 15 Mar 2025

Sources: New York Secretary of State