Search icon

CENTER FOR PROSTHETIC & ORTHOTIC DESIGN, INC.

Company Details

Name: CENTER FOR PROSTHETIC & ORTHOTIC DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1996 (29 years ago)
Entity Number: 2068736
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 149 SOUTH LAKE AVE, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN CASE Chief Executive Officer 149 SOUTH LAKE AVE, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 SOUTH LAKE AVE, ALBANY, NY, United States, 12208

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
35BL3
UEI Expiration Date:
2020-01-04

Business Information

Doing Business As:
CLIN PROSTHE & ORTH
Division Name:
CLINICAL PROSTHETICS & ORTHOTICS
Activation Date:
2019-01-04
Initial Registration Date:
2010-01-13

Form 5500 Series

Employer Identification Number (EIN):
141796309
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-04 2015-03-17 Address GLEN CASE, 66 HACKETT BOULEVARD, ALBANY, NY, 12209, USA (Type of address: Service of Process)
2008-09-04 2015-03-17 Address GLEN CASE, 66 HACKETT BOULEVARD, ALBANY, NY, 12209, USA (Type of address: Principal Executive Office)
2006-10-20 2015-03-17 Address 66 HACKETT BOULEVARD, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
2006-10-20 2008-09-04 Address DANIEL MORGAN, 66 HACKETT BOULEVARD, ALBANY, NY, 12209, USA (Type of address: Principal Executive Office)
2006-10-20 2008-09-04 Address DANIEL MORGAN, 66 HACKETT BOULEVARD, ALBANY, NY, 12209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150317002033 2015-03-17 BIENNIAL STATEMENT 2014-09-01
100923003025 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080904002825 2008-09-04 BIENNIAL STATEMENT 2008-09-01
061020002107 2006-10-20 BIENNIAL STATEMENT 2006-09-01
041022002451 2004-10-22 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
184827.00
Total Face Value Of Loan:
184827.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184827
Current Approval Amount:
184827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186330.93

Date of last update: 14 Mar 2025

Sources: New York Secretary of State