Search icon

CUSTOM ORTHOTICS LTD.

Company Details

Name: CUSTOM ORTHOTICS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2002 (22 years ago)
Entity Number: 2827615
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: ANDREW KIRSCHNER, 100 CROSSWAYS PARK WEST STE214, WOODBURY, NY, United States, 11797
Principal Address: 2 HUNTER COURT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW KIRSCHNER Chief Executive Officer 2 HUNTER COURT, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ANDREW KIRSCHNER, 100 CROSSWAYS PARK WEST STE214, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2023-06-27 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-26 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-28 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-29 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-18 2011-01-11 Address 100 CROSSWAYS PARK WEST, SUITE 214, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2002-10-28 2006-10-18 Address 100 CROSSWAYS PARK WEST, SUITE 214, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2002-10-28 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121025002129 2012-10-25 BIENNIAL STATEMENT 2012-10-01
110111002152 2011-01-11 BIENNIAL STATEMENT 2010-10-01
081110002517 2008-11-10 BIENNIAL STATEMENT 2008-10-01
061018002539 2006-10-18 BIENNIAL STATEMENT 2006-10-01
021028000259 2002-10-28 CERTIFICATE OF INCORPORATION 2002-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6633087701 2020-05-01 0235 PPP 2 HUNTER CT, DIX HILLS, NY, 11746-7814
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14658
Loan Approval Amount (current) 14658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DIX HILLS, SUFFOLK, NY, 11746-7814
Project Congressional District NY-01
Number of Employees 2
NAICS code 334510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14794.54
Forgiveness Paid Date 2021-04-08
3827138301 2021-01-22 0235 PPS 2 Hunter Ct, Dix Hills, NY, 11746-7814
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14657
Loan Approval Amount (current) 14657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-7814
Project Congressional District NY-01
Number of Employees 2
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14848.95
Forgiveness Paid Date 2022-05-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State