Search icon

COMPLETE ORTHOPEDIC SERVICES, INC.

Company Details

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

form 5500

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
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 2024-04-09
Name of individual signing NOREEN DIAZ
COMPLETE ORTHOPEDIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2022 113485011 2023-06-02 COMPLETE ORTHOPEDIC SERVICES, INC. 32
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
COMPLETE ORTHOPEDIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2021 113485011 2022-04-25 COMPLETE ORTHOPEDIC SERVICES, INC. 36
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
COMPLETE ORTHOPEDIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2020 113485011 2021-07-15 COMPLETE ORTHOPEDIC SERVICES, INC. 48
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
COMPLETE ORTHOPEDIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2019 113485011 2020-08-25 COMPLETE ORTHOPEDIC SERVICES, INC. 49
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
COMPLETE ORTHOPEDIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2018 113485011 2019-06-24 COMPLETE ORTHOPEDIC SERVICES, INC. 43
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
COMPLETE ORTHOPEDIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2017 113485011 2018-06-11 COMPLETE ORTHOPEDIC SERVICES, INC. 46
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
COMPLETE ORTHOPEDIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2016 113485011 2017-09-05 COMPLETE ORTHOPEDIC SERVICES, INC. 44
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
COMPLETE ORTHOPEDIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2015 113485011 2016-07-06 COMPLETE ORTHOPEDIC SERVICES, INC. 42
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
COMPLETE ORTHOPEDIC SERVICES, INC. 401(K) PROFIT SHARING PLAN 2014 113485011 2015-08-21 COMPLETE ORTHOPEDIC SERVICES, INC. 37
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

Chief Executive Officer

Name Role Address
NOREEN DIAZ Chief Executive Officer 325 MERRICK AVENUE, SUITE 1, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
COMPLETE ORTHOPEDIC SERVICES, INC. DOS Process Agent 325 MERRICK AVENUE, SUITE 1, EAST MEADOW, NY, United States, 11554

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Paycheck Protection Program

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
Loan Status Date 2022-03-18
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 434063
Loan Approval Amount (current) 434063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 40
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 427601.81
Forgiveness Paid Date 2022-02-28
1063208603 2021-03-12 0235 PPS 325 Merrick Ave, East Meadow, NY, 11554-1556
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376372
Loan Approval Amount (current) 376372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-1556
Project Congressional District NY-04
Number of Employees 40
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 381929.93
Forgiveness Paid Date 2022-09-13

Date of last update: 13 Mar 2025

Sources: New York Secretary of State