Search icon

CHOICE LIMB AND BRACE, INC.

Company Details

Name: CHOICE LIMB AND BRACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2001 (24 years ago)
Entity Number: 2608955
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 555A SOUTH COLUMBUS AVE, 36A, MOUNT VERNON, NY, United States, 10550
Principal Address: 555A SOUTH COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 914-479-0743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK KENNY Chief Executive Officer 555A SOUTH COLUMBUS AVE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
CHOICE LIMB AND BRACE, INC. DOS Process Agent 555A SOUTH COLUMBUS AVE, 36A, MOUNT VERNON, NY, United States, 10550

Licenses

Number Status Type Date End date
1230265-DCA Active Business 2006-06-13 2025-03-15

History

Start date End date Type Value
2019-02-11 2021-02-05 Address 555A SOUTH COLUMBUS AVE, 36A, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2017-02-10 2019-02-11 Address 555A SOUTH COLUMBUS AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2003-02-06 2017-02-10 Address 66 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2003-02-06 2017-02-10 Address 66 MAIN ST, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2001-02-22 2017-02-10 Address 66 MAIN STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205060220 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190211060593 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170210006187 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150206006259 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130211006541 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110218002544 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090130002946 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070213002359 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050310002783 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030206002753 2003-02-06 BIENNIAL STATEMENT 2003-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577457 RENEWAL INVOICED 2023-01-05 200 Dealer in Products for the Disabled License Renewal
3308548 RENEWAL INVOICED 2021-03-12 200 Dealer in Products for the Disabled License Renewal
2960035 RENEWAL INVOICED 2019-01-10 200 Dealer in Products for the Disabled License Renewal
2566768 RENEWAL INVOICED 2017-03-02 200 Dealer in Products for the Disabled License Renewal
2155027 LICENSE REPL INVOICED 2015-08-19 15 License Replacement Fee
2002230 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
812879 RENEWAL INVOICED 2013-02-01 200 Dealer in Products for the Disabled License Renewal
812880 RENEWAL INVOICED 2011-01-04 200 Dealer in Products for the Disabled License Renewal
812881 RENEWAL INVOICED 2009-01-16 200 Dealer in Products for the Disabled License Renewal
812882 CNV_TFEE INVOICED 2009-01-16 4 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6475758309 2021-01-27 0202 PPS 555A S Columbus Ave, Mount Vernon, NY, 10550-4731
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83055
Loan Approval Amount (current) 83055
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4731
Project Congressional District NY-16
Number of Employees 7
NAICS code 339113
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 83570.49
Forgiveness Paid Date 2021-09-15
1004787704 2020-05-01 0202 PPP 555A S COLUMBUS AVE, MOUNT VERNON, NY, 10550
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83055
Loan Approval Amount (current) 83055
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 80
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 83862.16
Forgiveness Paid Date 2021-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State