Search icon

CHOICE LIMB AND BRACE, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1508840141
Certification Date:
2020-08-10

Authorized Person:

Name:
MR. ANTHONY J SQUICCIARINI
Role:
CPO CRED
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
9144791568

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
83055.00
Total Face Value Of Loan:
83055.00
Date:
2020-05-02
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:
83055.00
Total Face Value Of Loan:
83055.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83055
Current Approval Amount:
83055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83570.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83055
Current Approval Amount:
83055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83862.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State