Search icon

GREAT LAKES ORTHOPEDIC LABS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT LAKES ORTHOPEDIC LABS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1992 (33 years ago)
Entity Number: 1686252
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 1031 MAIN STREET, BUFFALO, NY, United States, 14203

Contact Details

Phone +1 716-893-4116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREAT LAKES ORTHOPEDIC LABS INC. DOS Process Agent 1031 MAIN STREET, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
THOMAS F DALEY Chief Executive Officer 1031 MAIN STREET, BUFFALO, NY, United States, 14203

National Provider Identifier

NPI Number:
1245318278
Certification Date:
2023-12-29

Authorized Person:

Name:
MR. THOMAS J DALEY
Role:
VICE PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7168972110

History

Start date End date Type Value
2018-12-03 2020-12-01 Address 1031 MAIN STREET, BUFFALO, NY, 14203, 1014, USA (Type of address: Service of Process)
1995-06-01 2018-12-03 Address 2362 GENESEE ST, CHEEKTOWAGA, NY, 14225, 2804, USA (Type of address: Chief Executive Officer)
1995-06-01 2018-12-03 Address 2362 GENESEE ST, CHEEKTOWAGA, NY, 14225, 2804, USA (Type of address: Principal Executive Office)
1995-06-01 2018-12-03 Address 2362 GENESEE ST, CHEEKTOWAGA, NY, 14225, 2804, USA (Type of address: Service of Process)
1992-12-10 1995-06-01 Address 12 FOUNTAIN PLAZA, 800 FLEET BANK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060336 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006695 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006797 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121220006153 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110110002408 2011-01-10 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75460.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State