Search icon

ORTHOTIC CONSULTANTS, INC.

Company Details

Name: ORTHOTIC CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1967 (58 years ago)
Entity Number: 207061
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 114 SIDNEY LANE, JACKSONVILLE, NC, United States, 28540
Address: 119 WEST 57TH STREET, SUITE 1514, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-315-2320

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CONSTANCE LOCURTO Chief Executive Officer 114 SIDNEY LANE, JACKSONVILLE, NC, United States, 28540

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 WEST 57TH STREET, SUITE 1514, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1283593-DCA Active Business 2008-04-30 2025-03-15

History

Start date End date Type Value
2022-03-10 2022-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-02-16 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220624000260 2022-06-24 BIENNIAL STATEMENT 2021-02-01
C214752-2 1994-09-02 ASSUMED NAME CORP INITIAL FILING 1994-09-02
603921-4 1967-02-16 CERTIFICATE OF INCORPORATION 1967-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-17 No data 119 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-29 No data 119 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-29 No data 42 BROADWAY, Manhattan, NEW YORK, NY, 10004 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-15 No data 119 W 57TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-22 No data 119 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Re-inspection 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
3584317 RENEWAL INVOICED 2023-01-19 200 Dealer in Products for the Disabled License Renewal
3327847 LL VIO CREDITED 2021-05-04 250 LL - License Violation
3308330 RENEWAL INVOICED 2021-03-11 200 Dealer in Products for the Disabled License Renewal
2968476 RENEWAL INVOICED 2019-01-25 200 Dealer in Products for the Disabled License Renewal
2556009 RENEWAL INVOICED 2017-02-21 200 Dealer in Products for the Disabled License Renewal
2008929 RENEWAL INVOICED 2015-03-04 200 Dealer in Products for the Disabled License Renewal
935264 RENEWAL INVOICED 2013-01-31 200 Dealer in Products for the Disabled License Renewal
935265 RENEWAL INVOICED 2011-01-07 200 Dealer in Products for the Disabled License Renewal
935266 RENEWAL INVOICED 2009-02-23 200 Dealer in Products for the Disabled License Renewal
884724 LICENSE INVOICED 2008-05-01 100 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-29 Pleaded Business failed to have the required notice sign posted 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2355057301 2020-04-29 0202 PPP 119 WEST 57TH STREET SUITE 1514, NEW YORK, NY, 10019
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34024.92
Forgiveness Paid Date 2021-07-20
8779708401 2021-02-13 0202 PPS 119 W 57th St Ste 1514, New York, NY, 10019-2401
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32300
Loan Approval Amount (current) 32300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-2401
Project Congressional District NY-12
Number of Employees 5
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32693.88
Forgiveness Paid Date 2022-05-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State