Search icon

ORTHOPAEDIC SPECIALISTS OF GREATER NEW YORK, P.C.

Company Details

Name: ORTHOPAEDIC SPECIALISTS OF GREATER NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Oct 1974 (50 years ago)
Entity Number: 355001
ZIP code: 11102
County: New York
Place of Formation: New York
Principal Address: 74 LAKE SHORE DR., EASTCHESTER, NY, United States, 10709
Address: 19-19 24th Avenue, Apt L-708, Astoria, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORTHOPAEDIC SPECIALISTS OF GREATER NEW YORK, P.C. 401(K) PROFIT SHARING PLAN & TRUST 2018 132793321 2019-07-31 ORTHOPAEDIC SPECIALISTS OF GREATER NEW YORK, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 2127441121
Plan sponsor’s address 39 E 69TH ST, NEW YORK, NY, 100214917

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing DANNY LUCA
Role Employer/plan sponsor
Date 2019-07-31
Name of individual signing DANNY LUCA
ORTHOPAEDIC SPECIALIST OF GREA 401K PROFIT SHARING TRUST 2017 132793321 2018-08-01 ORTHOPAEDIC SPECIALISTS OF GREATER NEW YORK P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 2127441121
Plan sponsor’s address 39 E 69TH ST, NEW YORK, NY, 100214917

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing THOMAS SCILARIS
ORTHOPAEDIC SPECIALIST OF GREA 401K PROFIT SHARING TRUST 2017 132793321 2018-08-01 ORTHOPAEDIC SPECIALISTS OF GREATER NEW YORK P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 2127441121
Plan sponsor’s address 39 E 69TH ST, NEW YORK, NY, 100214917

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing THOMAS SCILARIS
ORTHOPAEDIC SPECIALISTS OF GREATER NEW YORK P.C. 2016 132793321 2018-07-31 ORTHOPAEDIC SPECIALISTS OF GREATER NEW YORK P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 2127441121
Plan sponsor’s address 39 E 69TH ST, NEW YORK, NY, 100214917

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing THOMAS SCILARIS
ORTHOPAEDIC SPECIALIST OF GREA 401K PROFIT SHARING TRUST 2016 132793321 2018-07-31 ORTHOPAEDIC SPECIALISTS OF GREATER NEW YORK P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 2127441121
Plan sponsor’s address 39 E 69TH ST, NEW YORK, NY, 100214917

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing THOMAS SCILARIS
ORTHOPAEDIC SPECIALISTS OF GREATER NEW YORK P.C. 2015 132793321 2018-07-31 ORTHOPAEDIC SPECIALISTS OF GREATER NEW YORK P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Plan sponsor’s address 39 E 69TH STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing THOMAS SCILARIS
ORTHOPAEDIC SPECIALIST OF GREA 401K PROFIT SHARING PLAN TRUST 2015 132793321 2018-07-31 ORTHOPAEDIC SPECIALISTS OF GREATER NEW YORK P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Plan sponsor’s address 39 E 69TH STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing THOMAS SCILARIS
ORTHOPAEDIC SPECIALISTS OF GREATER NEW YORK P.C. 2014 132793321 2018-07-31 ORTHOPAEDIC SPECIALISTS OF GREATER NEW YORK P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Plan sponsor’s address 39 E 69TH STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing THOMAS SCILARIS
ORTHOPAEDIC SPECIALISTS OF GREA 401K PROFIT SHARING TRUST 2014 132793321 2018-07-31 ORTHOPAEDIC SPECIALISTS OF GREATER NEW YORK P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Plan sponsor’s address 39 E 69TH STREET, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing THOMAS SCILARIS

Chief Executive Officer

Name Role Address
THOMAS SCILARIS Chief Executive Officer 39 EAST 69TH STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-19 24th Avenue, Apt L-708, Astoria, NY, United States, 11102

History

Start date End date Type Value
2021-06-30 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-24 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-11-25 2000-10-16 Address 74 LAKE SHORE DR., EASTCHESTER, NY, 10707, USA (Type of address: Chief Executive Officer)
1992-11-25 2000-10-16 Address 74 LAKE SHORE DR., EASTCHESTER, NY, 10707, USA (Type of address: Principal Executive Office)
1992-11-25 1993-10-14 Address 39 EAST 69TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1974-10-30 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-10-30 1992-11-25 Address 39 EAST 69TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210701000292 2021-07-01 BIENNIAL STATEMENT 2021-07-01
20060412046 2006-04-12 ASSUMED NAME CORP INITIAL FILING 2006-04-12
060210000415 2006-02-10 CERTIFICATE OF AMENDMENT 2006-02-10
020930002348 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001016002324 2000-10-16 BIENNIAL STATEMENT 2000-10-01
981008002236 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961017002562 1996-10-17 BIENNIAL STATEMENT 1996-10-01
931014002645 1993-10-14 BIENNIAL STATEMENT 1993-10-01
921125003169 1992-11-25 BIENNIAL STATEMENT 1992-10-01
A190920-4 1974-10-30 CERTIFICATE OF INCORPORATION 1974-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-01 No data 39 E 69TH ST, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2713906 SL VIO INVOICED 2017-12-20 2000 SL - Sick Leave Violation
2667128 SL VIO INVOICED 2017-09-18 592 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5041537108 2020-04-13 0202 PPP 39 East 69th Street 0.0, New York, NY, 10021-4917
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147374
Loan Approval Amount (current) 147374
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4917
Project Congressional District NY-12
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149123.17
Forgiveness Paid Date 2021-06-24
7408728501 2021-03-05 0202 PPS 39 E 69th St, New York, NY, 10021-4917
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147372
Loan Approval Amount (current) 147372
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4917
Project Congressional District NY-12
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149089.05
Forgiveness Paid Date 2022-05-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State