Search icon

CD ORTHOPEDICS, P.C.

Company Details

Name: CD ORTHOPEDICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 2006 (19 years ago)
Entity Number: 3315545
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 4 LANGHANS COURT, DIX HILLS, NY, United States, 11747
Principal Address: 652 SUFFOLK AVE, STE 210, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 LANGHANS COURT, DIX HILLS, NY, United States, 11747

Chief Executive Officer

Name Role Address
CHRISTOPHER S DURANT Chief Executive Officer 4 LANDHANS CT, DIX HILLS, NY, United States, 11747

History

Start date End date Type Value
2025-03-25 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181101007081 2018-11-01 BIENNIAL STATEMENT 2018-02-01
160816000432 2016-08-16 CERTIFICATE OF AMENDMENT 2016-08-16
140404002295 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120308002904 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100224002784 2010-02-24 BIENNIAL STATEMENT 2010-02-01
081015002554 2008-10-15 BIENNIAL STATEMENT 2008-02-01
060203000228 2006-02-03 CERTIFICATE OF INCORPORATION 2006-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9517567307 2020-05-02 0235 PPP 652 SUFFOLK AVE SUITE 210, BRENTWOOD, NY, 11717-4391
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45625
Loan Approval Amount (current) 45625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-4391
Project Congressional District NY-02
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46173.97
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State