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

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

National Provider Identifier

NPI Number:
1053603530
Certification Date:
2020-11-06

Authorized Person:

Name:
MRS. NOREEN DIAZ
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
5164784420
Fax:
7184849910

Form 5500 Series

Employer Identification Number (EIN):
113485011
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

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
2024-12-04 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-03-13
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:
376372.00
Total Face Value Of Loan:
376372.00
Date:
2020-05-03
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:
434063.00
Total Face Value Of Loan:
434063.00
Date:
2015-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
841000.00
Total Face Value Of Loan:
841000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
434063
Current Approval Amount:
434063
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
427601.81
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
376372
Current Approval Amount:
376372
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
381929.93

Date of last update: 31 Mar 2025

Sources: New York Secretary of State