Search icon

ORTHOTIC CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1700866555
Certification Date:
2021-10-21

Authorized Person:

Name:
ISABELLE ERICA RAUCH
Role:
CHIEF ADMIN OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
2122621656

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
32300.00
Total Face Value Of Loan:
32300.00
Date:
2020-04-29
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:
34800.00
Total Face Value Of Loan:
34800.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32300
Current Approval Amount:
32300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32693.88
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34800
Current Approval Amount:
34800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34024.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State