Search icon

INTERNATIONAL ORTHOPEDICS INC.

Company Details

Name: INTERNATIONAL ORTHOPEDICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1998 (27 years ago)
Entity Number: 2282118
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 9 SOMERSET DR., HOLBROOK, NY, United States, 11741
Address: 80 state street, ALBANY, NY, United States, 12207

Contact Details

Phone +1 631-563-4550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC J. SCHATZ Chief Executive Officer 9 SOMERSET DR., HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
c/o corporation service company DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 9 SOMERSET DR., HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2025-03-24 Address 9 SOMERSET DR., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2024-09-30 2024-09-30 Address 9 SOMERSET DR., HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-09-30 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2025-03-24 Address 9 SOMERSET DR., HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2020-07-16 2024-09-30 Address 9 SOMERSET DR., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2000-07-14 2024-09-30 Address 9 SOMERSET DR., HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2000-07-14 2020-07-16 Address 9 SOMERSET DR., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324002890 2025-03-24 CERTIFICATE OF CHANGE BY ENTITY 2025-03-24
240930017431 2024-09-30 BIENNIAL STATEMENT 2024-09-30
221101004709 2022-11-01 BIENNIAL STATEMENT 2022-07-01
200716060465 2020-07-16 BIENNIAL STATEMENT 2020-07-01
160928006032 2016-09-28 BIENNIAL STATEMENT 2016-07-01
140730006085 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120809002563 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100726002149 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080721002659 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060630002766 2006-06-30 BIENNIAL STATEMENT 2006-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V501Q82791 2008-02-08 2008-02-18 2008-02-18
Unique Award Key CONT_AWD_V501Q82791_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PILLOW, CERVICAL, SOFT, THERAPUTIC; MFGR: INTERNA
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient INTERNATIONAL ORTHOPEDICS INC
UEI DMAAJLYLTJ48
Legacy DUNS 117008339
Recipient Address UNITED STATES, 9 SOMERSET DR, HOLBROOK, 117412873
PO AWARD V501Q81468 2007-12-04 2007-12-13 2007-12-13
Unique Award Key CONT_AWD_V501Q81468_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PILLOW, CERVICAL, SOFT, THERAPUTIC; MFGR: INTERNA
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient INTERNATIONAL ORTHOPEDICS INC
UEI DMAAJLYLTJ48
Legacy DUNS 117008339
Recipient Address UNITED STATES, 9 SOMERSET DR, HOLBROOK, 117412873
PO AWARD V501Q80023 2007-10-03 2007-10-13 2007-10-13
Unique Award Key CONT_AWD_V501Q80023_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PILLOW, CERVICAL, SOFT, THERAPUTIC; MFGR: INTERNA
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient INTERNATIONAL ORTHOPEDICS INC
UEI DMAAJLYLTJ48
Legacy DUNS 117008339
Recipient Address UNITED STATES, 9 SOMERSET DR, HOLBROOK, 117412873

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7747028508 2021-03-06 0235 PPS 9 Somerset Dr, Holbrook, NY, 11741-2873
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111000
Loan Approval Amount (current) 111000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-2873
Project Congressional District NY-02
Number of Employees 8
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111728.22
Forgiveness Paid Date 2021-11-08
2921677708 2020-05-01 0235 PPP 9 SOMERSET DR, HOLBROOK, NY, 11741
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124827
Loan Approval Amount (current) 124827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126206.62
Forgiveness Paid Date 2021-06-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State