Search icon

BT ORTHOTIC LABS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BT ORTHOTIC LABS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2005 (20 years ago)
Entity Number: 3283649
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 96 E Main St, Unit 1, Huntington, NY, United States, 11743
Principal Address: 96 East Main St, Unit #1, Huntington, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SORIS TRIBINO Chief Executive Officer 96 EAST MAIN ST, UNIT #1, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
BT ORTHOTIC LABS INC. DOS Process Agent 96 E Main St, Unit 1, Huntington, NY, United States, 11743

National Provider Identifier

NPI Number:
1649940388
Certification Date:
2021-09-27

Authorized Person:

Name:
KATHRYN ANNE BETHEL
Role:
CO OWNER / DIRECTOR OF OPERATIONS
Phone:

Taxonomy:

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

Contacts:

Fax:
6314231550

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 96 EAST MAIN ST, UNIT #1, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 200 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2009-10-28 2023-11-03 Address 200 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2009-10-28 2023-11-03 Address 200 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2007-11-19 2009-10-28 Address 15 ECHO LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231103004045 2023-11-03 BIENNIAL STATEMENT 2023-11-01
220301002303 2022-03-01 BIENNIAL STATEMENT 2022-03-01
131127002118 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111118002809 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091028002540 2009-10-28 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65880.00
Total Face Value Of Loan:
65880.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109.00
Total Face Value Of Loan:
66000.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65880
Current Approval Amount:
65880
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66322.21
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65891
Current Approval Amount:
66000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64099.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State