Search icon

ADVANTAGE ORTHOTICS & PROSTHETICS, INC.

Company Details

Name: ADVANTAGE ORTHOTICS & PROSTHETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2005 (20 years ago)
Entity Number: 3273895
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 337 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Contact Details

Phone +1 631-368-1754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 337 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
MICHAEL R QUIGG Chief Executive Officer 337 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731

Licenses

Number Status Type Date End date
1362225-DCA Active Business 2010-07-09 2025-03-15

History

Start date End date Type Value
2007-11-28 2010-04-07 Address 337 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2005-10-27 2007-11-28 Address 3 WEST HAVEN DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131021002203 2013-10-21 BIENNIAL STATEMENT 2013-10-01
120309002197 2012-03-09 BIENNIAL STATEMENT 2011-10-01
100407002299 2010-04-07 BIENNIAL STATEMENT 2009-10-01
071128002985 2007-11-28 BIENNIAL STATEMENT 2007-10-01
051027000349 2005-10-27 CERTIFICATE OF INCORPORATION 2005-10-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591103 RENEWAL INVOICED 2023-01-31 200 Dealer in Products for the Disabled License Renewal
3310125 RENEWAL INVOICED 2021-03-18 200 Dealer in Products for the Disabled License Renewal
2963013 RENEWAL INVOICED 2019-01-16 200 Dealer in Products for the Disabled License Renewal
2576657 RENEWAL INVOICED 2017-03-17 200 Dealer in Products for the Disabled License Renewal
2033882 RENEWAL INVOICED 2015-04-01 200 Dealer in Products for the Disabled License Renewal
1051359 RENEWAL INVOICED 2013-02-08 200 Dealer in Products for the Disabled License Renewal
1051358 CNV_TFEE INVOICED 2013-02-08 4.980000019073486 WT and WH - Transaction Fee
1051360 RENEWAL INVOICED 2011-04-01 200 Dealer in Products for the Disabled License Renewal
1014758 CNV_TFEE INVOICED 2010-07-09 2 WT and WH - Transaction Fee
1014759 LICENSE INVOICED 2010-07-09 100 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
6363327809 2020-06-01 0235 PPP 337 LARKFIELD RD, E NORTHPORT, NY, 11731-2904
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33849.58
Loan Approval Amount (current) 33849.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address E NORTHPORT, SUFFOLK, NY, 11731-2904
Project Congressional District NY-01
Number of Employees 5
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34277.1
Forgiveness Paid Date 2021-09-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State