Search icon

TRUE DESIGN PROSTHETICS & ORTHOTICS, INC.

Company Details

Name: TRUE DESIGN PROSTHETICS & ORTHOTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2003 (22 years ago)
Entity Number: 2923752
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 70 Smart Ave, Yonkers, NY, United States, 10704
Principal Address: 70 Smart Ave, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-968-1370

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TRUE DESIGN PROSTHETICS & ORTHOTICS DOS Process Agent 70 Smart Ave, Yonkers, NY, United States, 10704

Chief Executive Officer

Name Role Address
ANTONY MATHEW Chief Executive Officer 70 SMART AVE, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
1388002-DCA Active Business 2011-04-15 2025-03-15

History

Start date End date Type Value
2023-02-07 2023-02-07 Address 1520 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 70 SMART AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2005-09-01 2023-02-07 Address 1520 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2003-06-25 2023-02-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2003-06-25 2023-02-07 Address 1520 NEPPERHAN AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207001658 2023-02-07 BIENNIAL STATEMENT 2021-06-01
130709002124 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110816002775 2011-08-16 BIENNIAL STATEMENT 2011-06-01
090622002288 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070618002725 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050901002892 2005-09-01 BIENNIAL STATEMENT 2005-06-01
030625000747 2003-06-25 CERTIFICATE OF INCORPORATION 2003-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577284 RENEWAL INVOICED 2023-01-05 200 Dealer in Products for the Disabled License Renewal
3282147 RENEWAL INVOICED 2021-01-12 200 Dealer in Products for the Disabled License Renewal
2961361 RENEWAL INVOICED 2019-01-14 200 Dealer in Products for the Disabled License Renewal
2559822 RENEWAL INVOICED 2017-02-23 200 Dealer in Products for the Disabled License Renewal
2000381 RENEWAL INVOICED 2015-02-27 200 Dealer in Products for the Disabled License Renewal
1220943 RENEWAL INVOICED 2013-01-31 200 Dealer in Products for the Disabled License Renewal
1057988 LICENSE INVOICED 2011-04-15 200 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6115048609 2021-03-20 0202 PPS 70 Smart Ave, Yonkers, NY, 10704-1066
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18490
Loan Approval Amount (current) 18490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-1066
Project Congressional District NY-16
Number of Employees 3
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18624.75
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State