Search icon

DIVERSIFIED ORTHOTICS, INC.

Company Details

Name: DIVERSIFIED ORTHOTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1993 (31 years ago)
Entity Number: 1781077
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 3146 E TREMONT AVE, BRONX, NY, United States, 10461
Address: 3146 E Tremont Ave, Diversified Orthotics, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-409-6280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS A ROSE Chief Executive Officer 3146 E TREMONT AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3146 E Tremont Ave, Diversified Orthotics, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
1234560-DCA Active Business 2006-08-01 2025-03-15

History

Start date End date Type Value
2025-02-26 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 3058 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 3146 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-12-01 Address 3146 E TREMONT AVE, Diversified Orthotics, BRONX, NY, 10461, USA (Type of address: Service of Process)
2023-02-24 2023-12-01 Address 3058 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201036207 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230224001633 2023-02-24 BIENNIAL STATEMENT 2021-12-01
140113002435 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120113002129 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091230002459 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071213002565 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060123002016 2006-01-23 BIENNIAL STATEMENT 2005-12-01
040224002503 2004-02-24 BIENNIAL STATEMENT 2003-12-01
011129002645 2001-11-29 BIENNIAL STATEMENT 2001-12-01
000120002584 2000-01-20 BIENNIAL STATEMENT 1999-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-13 No data 3146 E TREMONT AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-27 No data 3146 E TREMONT AVE, Bronx, BRONX, NY, 10461 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-27 No data 3058 E TREMONT AVE, Bronx, BRONX, NY, 10461 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-16 No data 3146 E TREMONT AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-12 No data 3058 E TREMONT AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581833 RENEWAL INVOICED 2023-01-13 200 Dealer in Products for the Disabled License Renewal
3294334 RENEWAL INVOICED 2021-02-10 200 Dealer in Products for the Disabled License Renewal
2963352 RENEWAL INVOICED 2019-01-16 200 Dealer in Products for the Disabled License Renewal
2546506 RENEWAL INVOICED 2017-02-03 200 Dealer in Products for the Disabled License Renewal
2546007 LICENSE REPL CREDITED 2017-02-02 15 License Replacement Fee
2011053 RENEWAL INVOICED 2015-03-06 200 Dealer in Products for the Disabled License Renewal
812997 RENEWAL INVOICED 2013-02-21 200 Dealer in Products for the Disabled License Renewal
812998 RENEWAL INVOICED 2011-02-02 200 Dealer in Products for the Disabled License Renewal
813000 RENEWAL INVOICED 2009-01-29 200 Dealer in Products for the Disabled License Renewal
812999 RENEWAL INVOICED 2007-01-19 200 Dealer in Products for the Disabled License Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8288488304 2021-01-29 0202 PPS 3146 E Tremont Ave, Bronx, NY, 10461-5706
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24612
Loan Approval Amount (current) 24612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-5706
Project Congressional District NY-14
Number of Employees 2
NAICS code 423450
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24905.32
Forgiveness Paid Date 2022-04-20
9089287200 2020-04-28 0202 PPP 3146 EAST TREMONT AVE, BRONX, NY, 10461
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 423450
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23214.25
Forgiveness Paid Date 2021-04-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State