Search icon

SP ORTHOTIC SURGICAL & MEDICAL SUPPLY, INC.

Company Details

Name: SP ORTHOTIC SURGICAL & MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2005 (20 years ago)
Entity Number: 3162864
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2946 AVE S, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-627-3305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SP ORTHOTIC SURGICAL & MEDICAL SUPPLY, INC. DOS Process Agent 2946 AVE S, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
GRIGORIY SPIVAK Chief Executive Officer 2946 AVE S, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1366551376

Authorized Person:

Name:
GRIGORIY SPIVAK
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7186273307

Licenses

Number Status Type Date End date
1189863-DCA Active Business 2005-02-25 2025-03-15

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 2946 AVE S, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-01-05 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-25 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230817003308 2023-08-17 BIENNIAL STATEMENT 2023-02-01
210901004098 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190807060311 2019-08-07 BIENNIAL STATEMENT 2019-02-01
180801007338 2018-08-01 BIENNIAL STATEMENT 2017-02-01
130222002010 2013-02-22 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3639000 RENEWAL INVOICED 2023-05-02 200 Dealer in Products for the Disabled License Renewal
3314490 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
3032655 RENEWAL INVOICED 2019-05-07 200 Dealer in Products for the Disabled License Renewal
2651416 LICENSEDOC15 INVOICED 2017-08-03 15 License Document Replacement
2570622 RENEWAL INVOICED 2017-03-06 200 Dealer in Products for the Disabled License Renewal
2001870 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
793784 RENEWAL INVOICED 2013-01-28 200 Dealer in Products for the Disabled License Renewal
793785 RENEWAL INVOICED 2011-02-08 200 Dealer in Products for the Disabled License Renewal
793786 CNV_TFEE INVOICED 2011-02-08 4 WT and WH - Transaction Fee
129821 LL VIO INVOICED 2010-10-25 175 LL - License Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State