Search icon

ORTHOPEDICS EAST, P.C.

Company Details

Name: ORTHOPEDICS EAST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Apr 2001 (24 years ago)
Entity Number: 2632300
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 183 Intrepid Ln, Syracuse, NY, United States, 13205
Principal Address: 183 INTREPID LANE, SYRACUSE, NY, United States, 13205

Contact Details

Phone +1 315-251-0401

Phone +1 315-451-5400

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL DICHIRSTINA Chief Executive Officer 183 INTREPID LANE, SYRACUSE, NY, United States, 13205

DOS Process Agent

Name Role Address
ORTHOPEDICS EAST, P.C. DOS Process Agent 183 Intrepid Ln, Syracuse, NY, United States, 13205

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 183 INTREPID LANE, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
2021-04-05 2023-06-02 Address 183 INTREPID LANE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
2009-03-06 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2007-05-11 2021-04-05 Address 183 INTREPID LANE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
2007-05-11 2023-06-02 Address 183 INTREPID LANE, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
2003-05-28 2007-05-11 Address 6800 EAST GENESEE ST, SUITE 1200, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2003-05-28 2007-05-11 Address 6800 EAST GENESEE ST, SUITE 1200, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2003-05-28 2007-05-11 Address 6800 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2001-04-26 2003-05-28 Address 3967 CANYONWOOD LANE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
2001-04-26 2009-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230602003296 2023-06-02 BIENNIAL STATEMENT 2023-04-01
210405060181 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190415060048 2019-04-15 BIENNIAL STATEMENT 2019-04-01
180612006268 2018-06-12 BIENNIAL STATEMENT 2017-04-01
150616006211 2015-06-16 BIENNIAL STATEMENT 2015-04-01
130425002266 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110509002023 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090416002828 2009-04-16 BIENNIAL STATEMENT 2009-04-01
090306000641 2009-03-06 CERTIFICATE OF AMENDMENT 2009-03-06
070511003084 2007-05-11 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4833348306 2021-01-23 0248 PPS 183 Intrepid Ln, Syracuse, NY, 13205-2548
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226900
Loan Approval Amount (current) 226900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13205-2548
Project Congressional District NY-22
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228746.28
Forgiveness Paid Date 2021-12-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State