Search icon

OJ MEDTECH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OJ MEDTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1998 (27 years ago)
Entity Number: 2322874
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 200 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
OJ MEDTECH, INC. DOS Process Agent 200 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER TALLAS Chief Executive Officer 200 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

National Provider Identifier

NPI Number:
1679593446
Certification Date:
2020-01-13

Authorized Person:

Name:
MR. PETER H TALLAS
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
6316665444

Form 5500 Series

Employer Identification Number (EIN):
582429957
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2045084-DCA Inactive Business 2016-10-27 2017-03-15

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 200 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2023-09-21 2023-09-21 Address 200 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-12-23 Address 200 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2024-12-23 Address 200 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223000303 2024-12-23 BIENNIAL STATEMENT 2024-12-23
230921004020 2023-09-21 BIENNIAL STATEMENT 2022-12-01
201202060436 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006578 2018-12-04 BIENNIAL STATEMENT 2018-12-01
171121006042 2017-11-21 BIENNIAL STATEMENT 2016-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2476047 LICENSE INVOICED 2016-10-25 50 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2015-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-5000000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State