Search icon

ORTHOCRAFT, INC.

Company Details

Name: ORTHOCRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1994 (31 years ago)
Entity Number: 1834117
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3856 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-951-1700

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MFS0 Active U.S./Canada Manufacturer 2016-05-18 2024-03-06 2027-06-02 2023-05-31

Contact Information

POC NINA SAUBER
Phone +1 718-951-1700
Address 1477 E 27TH ST, BROOKLYN, NY, 11210 5308, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ORTHOCRAFT, INC. DOS Process Agent 3856 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
HERSCHEL SAUBER Chief Executive Officer 3856 FLATLANDS AVE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2002572-DCA Active Business 2014-01-14 2025-03-15
1234267-DCA Inactive Business 2008-03-10 2013-03-15

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 3856 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-10 Address 3856 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2020-01-27 2020-07-02 Address 3856 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2020-01-27 2024-07-10 Address 3856 FLATLANDS AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2009-02-12 2020-01-27 Address 1477 E 27TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2000-08-09 2020-01-27 Address 1477 E 27TH ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2000-08-09 2020-01-27 Address 1477 E 27TH ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2000-08-09 2009-02-12 Address 1477 E 27TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1997-06-10 2000-08-09 Address 2099 NEW YORK AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1997-06-10 2000-08-09 Address 2099 NEW YORK AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240710000876 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220706002984 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200702060681 2020-07-02 BIENNIAL STATEMENT 2020-07-01
200127060192 2020-01-27 BIENNIAL STATEMENT 2018-07-01
130212002228 2013-02-12 BIENNIAL STATEMENT 2012-07-01
100806002685 2010-08-06 BIENNIAL STATEMENT 2010-07-01
090212002213 2009-02-12 BIENNIAL STATEMENT 2008-07-01
060719002140 2006-07-19 BIENNIAL STATEMENT 2006-07-01
000809002507 2000-08-09 BIENNIAL STATEMENT 2000-07-01
970610002307 1997-06-10 BIENNIAL STATEMENT 1996-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-13 No data 3856 FLATLANDS AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-06 2016-05-24 Surcharge/Overcharge No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580072 RENEWAL INVOICED 2023-01-10 200 Dealer in Products for the Disabled License Renewal
3273855 RENEWAL INVOICED 2020-12-22 200 Dealer in Products for the Disabled License Renewal
2951431 RENEWAL INVOICED 2018-12-26 200 Dealer in Products for the Disabled License Renewal
2799774 LICENSE REPL INVOICED 2018-06-15 15 License Replacement Fee
2553729 RENEWAL INVOICED 2017-02-16 200 Dealer in Products for the Disabled License Renewal
2006836 RENEWAL INVOICED 2015-03-03 200 Dealer in Products for the Disabled License Renewal
1554510 LICENSE INVOICED 2014-01-08 150 Dealer in Products for the Disabled License Fee
868829 RENEWAL INVOICED 2011-01-18 200 Dealer in Products for the Disabled License Renewal
868831 CNV_TFEE INVOICED 2009-07-14 4 WT and WH - Transaction Fee
868830 RENEWAL INVOICED 2009-07-14 200 Dealer in Products for the Disabled License Renewal

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345938930 0215000 2022-05-05 3856 FLATLANDS AVENUE, BROOKLYN, NY, 11234
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-05-05
Emphasis N: RCS-NEP
Case Closed 2024-09-05

Related Activity

Type Inspection
Activity Nr 1593920
Safety Yes
Type Complaint
Activity Nr 1891023
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 K06
Issuance Date 2022-10-12
Abatement Due Date 2022-11-30
Current Penalty 1491.6
Initial Penalty 2486.0
Final Order 2022-11-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6):The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: On or about 06/28/2022 at 3856 Flatlands Avenue, Brooklyn, NY 11234, technicians applying hazardous chemicals such as but not limited to 0.5-1.5% quartz during the production of prosthetics wore half-face tight fitting 3M respirators under voluntary conditions. The employees were not provided the respirator information in Appendix D. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01002
Citaton Type Other
Standard Cited 19101053 D01
Issuance Date 2022-10-12
Abatement Due Date 2022-11-30
Current Penalty 1491.6
Initial Penalty 2486.0
Final Order 2022-11-18
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1053(d)(1):The employer did not assess the exposure of each employee who was or may reasonably be expected to be exposed to respirable crystalline silica at or above the action level in accordance with either the performance option in paragraph (d)(2) or the scheduled monitoring option in paragraph (d)(3) of this section: On or about 05/05/2022 at 3856 Flatlands Avenue, Brooklyn, NY 11234, technicians grinding and manually shaping prosthetics and orthotics which contain Plaster of Paris 0.5-1.5% Quartz were exposed to respirable crystalline silica. The employer did not assess the exposure of each employee who was or may reasonably be expected to be exposed to respirable crystalline silica at or above the action level. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2022-10-12
Abatement Due Date 2022-11-30
Current Penalty 1491.6
Initial Penalty 2486.0
Final Order 2022-11-18
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and maintain a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g) and (h) of this section for labels and other forms of warning, safety data sheets, and employee information and training were met: a) On or about 05/05/2022 at 3856 Flatlands Avenue, Brooklyn, NY 11234, technicians manufacturing prosthetics and orthotics were using hazardous chemicals including but not limited to 3M Super 77 Product containing 15-30% acetone by weight, 100% Acetone, Alps Lubricant containing 70% Isopropyl alcohol and Ear 1 Matrix Resin containing 40-50% Styrene without the employer implementing and maintaining at the workplace a written hazard communication program. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2022-10-12
Abatement Due Date 2022-11-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-11-18
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s) On or about 05/05/2022 at 3856 Flatlands Avenue, Brooklyn, NY 11234, technicians manufacturing prosthetics and orthotics were exposed to hazardous chemicals including but not limited to Acetone 15-30% by weight during spray application of the 3M Super 77 product. These employees were not provided copies of the required safety data sheets for each hazardous chemical. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2022-10-12
Abatement Due Date 2022-11-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-11-18
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about 05/05/2022 at 3856 Flatlands Avenue, Brooklyn, NY 11234, technicians manufacturing prosthetics and orthotics were exposed to hazardous chemicals including but not limited to Acetone 15-30% by weight during spray application of the 3M Super 77 product. These employees were not provided information and training on the hazardous chemicals in their work area. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101053 J01
Issuance Date 2022-10-12
Abatement Due Date 2022-11-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-11-18
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1053(j)(1): The employer did not ensure that each employee was trained in accordance with the provisions of the Hazard Communication Standard (HCS) and paragraphs (j)(3)(i)(A)-(j)(3)(i)(E) of this section. a) On or about 05/05/2022 at 3856 Flatlands Avenue, Brooklyn, NY 11234, technicians used Plaster of Paris that contains 0.5%-1.5% quartz in the production of prosthetics. The document provided by the employer titled 'Hazard Communication Program' did not contain a specific section that covers the hazards of respirable crystalline silica as required by the standard. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19
345939201 0215000 2022-05-05 3856 FLATLANDS AVENUE, BROOKLYN, NY, 11234
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-05-05
Case Closed 2023-12-28

Related Activity

Type Complaint
Activity Nr 1891023
Safety Yes
Health Yes
Type Inspection
Activity Nr 1593893
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 2022-11-01
Current Penalty 4000.0
Initial Penalty 5801.0
Final Order 2022-11-21
Nr Instances 4
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(a)(1)(i): Metal raceways, cable trays, cable armor, cable sheath, enclosures, frames, fittings, and noncurrent-carrying parts that are to serve as grounding conductors, with or without the use of supplementary equipment grounding conductors, were not effectively bonded where necessary to ensure electrical continuity and did not have the capacity to conduct safely any fault current likely to have been imposed on them.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100305 B01 I
Issuance Date 2022-11-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-11-21
Nr Instances 4
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(i): Conductors entering cutout boxes, cabinets, or fittings were not protected from abrasions.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2022-11-01
Current Penalty 2300.0
Initial Penalty 5801.0
Final Order 2022-11-21
Nr Instances 4
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and outlet boxes in completed installations were not provided with covers approved for the purpose. On or about 5/5/2022, a) Each junction box and outlet box were not installed with covers for guarding of the live parts from accidental contact.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7063707209 2020-04-28 0202 PPP 3856 Flatlands Ave, Brooklyn, NY, 11234
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236175
Loan Approval Amount (current) 236175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 21
NAICS code 339113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 238123.44
Forgiveness Paid Date 2021-03-05
6085428505 2021-03-02 0202 PPS 3856 Flatlands Ave, Brooklyn, NY, 11234-3526
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229248
Loan Approval Amount (current) 229248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-3526
Project Congressional District NY-09
Number of Employees 19
NAICS code 339113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231018.3
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State