Search icon

CAYUGA ORTHOTICS & PROSTHETICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CAYUGA ORTHOTICS & PROSTHETICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1972 (53 years ago)
Entity Number: 266980
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1583 EAST MAIN STREET, ROCHESTER, NY, United States, 14609
Principal Address: 1583 EAST MAIN ST, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 100

Share Par Value 500

Type PAR VALUE

Chief Executive Officer

Name Role Address
CATHERINE M RYAN-TRENCHARD Chief Executive Officer 1583 EAST MAIN ST, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
CATHERINE M RYAN-TRENCHARD DOS Process Agent 1583 EAST MAIN STREET, ROCHESTER, NY, United States, 14609

National Provider Identifier

NPI Number:
1336145994

Authorized Person:

Name:
MRS. CATHERINE M RYAN TRENCHARD
Role:
PRESIDENT CERT PROSTHETIST OWNER
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
5854827887

History

Start date End date Type Value
2002-07-30 2006-08-29 Address 1583 EAST MAIN ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2002-07-30 2006-08-29 Address 7920 CORNWELL RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1998-07-30 2002-07-30 Address 7920 CORNWELL ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1993-04-08 2006-08-29 Address 1583 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1993-04-08 1998-07-30 Address 1583 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120910002159 2012-09-10 BIENNIAL STATEMENT 2012-08-01
100812002537 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080903002390 2008-09-03 BIENNIAL STATEMENT 2008-08-01
060829002437 2006-08-29 BIENNIAL STATEMENT 2006-08-01
040902002075 2004-09-02 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$34,272
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$34,725.15
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $34,272

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State