Name: | COMPLETE ORTHOPEDIC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1999 (26 years ago) |
Entity Number: | 2369032 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 325 MERRICK AVENUE, SUITE 1, EAST MEADOW, NY, United States, 11554 |
Contact Details
Phone +1 718-484-9900
Phone +1 516-357-9113
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPLETE ORTHOPEDIC SERVICES, INC. 401(K) PROFIT SHARING PLAN | 2023 | 113485011 | 2024-04-09 | COMPLETE ORTHOPEDIC SERVICES, INC. | 37 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-09 |
Name of individual signing | NOREEN DIAZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 5163579113 |
Plan sponsor’s address | 325 MERRICK AVENUE, EAST MEADOW, NY, 11554 |
Signature of
Role | Plan administrator |
Date | 2023-06-02 |
Name of individual signing | NOREEN DIAZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 5163579113 |
Plan sponsor’s address | 325 MERRICK AVENUE, EAST MEADOW, NY, 11554 |
Signature of
Role | Plan administrator |
Date | 2022-04-24 |
Name of individual signing | NOREEN DIAZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 5163579113 |
Plan sponsor’s address | 325 MERRICK AVENUE, EAST MEADOW, NY, 11554 |
Signature of
Role | Plan administrator |
Date | 2021-07-15 |
Name of individual signing | NOREEN DIAZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 5163579113 |
Plan sponsor’s address | 325 MERRICK AVENUE, EAST MEADOW, NY, 11554 |
Signature of
Role | Plan administrator |
Date | 2020-08-25 |
Name of individual signing | NOREEN DIAZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 5163579113 |
Plan sponsor’s address | 325 MERRICK AVENUE, EAST MEADOW, NY, 11554 |
Signature of
Role | Plan administrator |
Date | 2019-06-24 |
Name of individual signing | NOREEN DIAZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 5163579113 |
Plan sponsor’s address | 2094 FRONT STREET, EAST MEADOW, NY, 11554 |
Signature of
Role | Plan administrator |
Date | 2018-06-11 |
Name of individual signing | NOREEN DIAZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 5163579113 |
Plan sponsor’s address | 2094 FRONT STREET, EAST MEADOW, NY, 11554 |
Signature of
Role | Plan administrator |
Date | 2017-09-05 |
Name of individual signing | NOREEN DIAZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 5163579113 |
Plan sponsor’s address | 2094 FRONT STREET, EAST MEADOW, NY, 11554 |
Signature of
Role | Plan administrator |
Date | 2016-07-06 |
Name of individual signing | NOREEN DIAZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 5163579113 |
Plan sponsor’s address | 2094 FRONT STREET, EAST MEADOW, NY, 11554 |
Signature of
Role | Plan administrator |
Date | 2015-08-21 |
Name of individual signing | NOREEN DIAZ |
Name | Role | Address |
---|---|---|
NOREEN DIAZ | Chief Executive Officer | 325 MERRICK AVENUE, SUITE 1, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
COMPLETE ORTHOPEDIC SERVICES, INC. | DOS Process Agent | 325 MERRICK AVENUE, SUITE 1, EAST MEADOW, NY, United States, 11554 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1407308-DCA | Inactive | Business | 2011-09-09 | 2023-03-15 |
1179450-DCA | Active | Business | 2004-09-09 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-01 | 2024-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-18 | 2023-09-18 | Address | 325 MERRICK AVENUE, SUITE 1, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-05 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-27 | 2023-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-25 | 2022-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-10 | 2022-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-09 | 2023-09-18 | Address | 325 MERRICK AVENUE, SUITE 1, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918002800 | 2023-09-18 | BIENNIAL STATEMENT | 2023-04-01 |
201109060690 | 2020-11-09 | BIENNIAL STATEMENT | 2019-04-01 |
131115002095 | 2013-11-15 | BIENNIAL STATEMENT | 2013-04-01 |
110505003094 | 2011-05-05 | BIENNIAL STATEMENT | 2011-04-01 |
090518002339 | 2009-05-18 | BIENNIAL STATEMENT | 2009-04-01 |
070411003188 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050509002318 | 2005-05-09 | BIENNIAL STATEMENT | 2005-04-01 |
040621000352 | 2004-06-21 | CERTIFICATE OF AMENDMENT | 2004-06-21 |
030410002881 | 2003-04-10 | BIENNIAL STATEMENT | 2003-04-01 |
010614002406 | 2001-06-14 | BIENNIAL STATEMENT | 2001-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-05-01 | No data | 5713 MAIN ST, Queens, FLUSHING, NY, 11355 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-01-12 | No data | 5713 MAIN ST, Queens, FLUSHING, NY, 11355 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-02-09 | No data | 652 E FORDHAM RD, Bronx, BRONX, NY, 10458 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-09-28 | No data | 652 E FORDHAM RD, Bronx, BRONX, NY, 10458 | Closed | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-08-09 | No data | 5713 MAIN ST, Queens, FLUSHING, NY, 11355 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-02 | No data | 652 E FORDHAM RD, Bronx, BRONX, NY, 10458 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-02 | No data | 5713 MAIN ST, Queens, FLUSHING, NY, 11355 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-05-09 | No data | 5713 MAIN ST, Queens, FLUSHING, NY, 11355 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3578806 | RENEWAL | INVOICED | 2023-01-09 | 200 | Dealer in Products for the Disabled License Renewal |
3362643 | RENEWAL | INVOICED | 2021-08-23 | 200 | Dealer in Products for the Disabled License Renewal |
3313505 | RENEWAL | INVOICED | 2021-03-30 | 200 | Dealer in Products for the Disabled License Renewal |
2956178 | RENEWAL | INVOICED | 2019-01-02 | 200 | Dealer in Products for the Disabled License Renewal |
2956181 | RENEWAL | INVOICED | 2019-01-02 | 200 | Dealer in Products for the Disabled License Renewal |
2609371 | LICENSE REPL | INVOICED | 2017-05-10 | 15 | License Replacement Fee |
2561266 | RENEWAL | INVOICED | 2017-02-25 | 200 | Dealer in Products for the Disabled License Renewal |
2561343 | RENEWAL | INVOICED | 2017-02-25 | 200 | Dealer in Products for the Disabled License Renewal |
2132493 | LICENSEDOC15 | INVOICED | 2015-07-17 | 15 | License Document Replacement |
2130391 | LICENSEDOC15 | INVOICED | 2015-07-15 | 15 | License Document Replacement |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9211457709 | 2020-05-01 | 0235 | PPP | 325 MERRICK AVE, EAST MEADOW, NY, 11554 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1063208603 | 2021-03-12 | 0235 | PPS | 325 Merrick Ave, East Meadow, NY, 11554-1556 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 13 Mar 2025
Sources: New York Secretary of State