Search icon

ORTHOPRO SERVICES, INC.

Headquarter

Company Details

Name: ORTHOPRO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2007 (17 years ago)
Entity Number: 3577427
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 155 EAST 55TH STREET, SUITE 207, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-888-7372

Phone +1 646-205-7655

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ORTHOPRO SERVICES, INC., FLORIDA F23000004676 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORTHOPRO SERVICES, INC. PS & 401(K) PLAN 2023 261260757 2024-06-21 ORTHOPRO SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446190
Sponsor’s telephone number 2128887372
Plan sponsor’s address 155 EAST 55TH STREET, #207, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing JACK AIZENSTEIN
Role Employer/plan sponsor
Date 2024-06-21
Name of individual signing JACK AIZENSTEIN
ORTHOPRO SERVICES, INC. PS & 401(K) PLAN 2022 261260757 2023-05-23 ORTHOPRO SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446190
Sponsor’s telephone number 2128887372
Plan sponsor’s address 155 EAST 55TH STREET, SUITE 207, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing JACK AIZENSTEIN
Role Employer/plan sponsor
Date 2023-05-23
Name of individual signing JACK AIZENSTEIN
ORTHOPRO SERVICES, INC. PROFIT SHARING & 401(K) PLAN 2021 261260757 2022-02-28 ORTHOPRO SERVICES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446190
Sponsor’s telephone number 2128887372
Plan sponsor’s address 155 EAST 55TH STREET - NO.207, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-02-28
Name of individual signing JACK AIZENSTEIN
ORTHOPRO SERVICES, INC. PROFIT SHARING & 401(K) PLAN 2020 261260757 2021-10-01 ORTHOPRO SERVICES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446190
Sponsor’s telephone number 2128887372
Plan sponsor’s address 155 EAST 55TH STREET - NO.207, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing JACK AIZENSTEIN
ORTHOPRO SERVICES, INC. PROFIT SHARING & 401(K) PLAN 2019 261260757 2020-02-26 ORTHOPRO SERVICES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446190
Sponsor’s telephone number 2128887372
Plan sponsor’s address 155 EAST 55TH STREET - NO.207, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-02-26
Name of individual signing JACK AIZENSTEIN
ORTHOPRO SERVICES, INC. PROFIT SHARING & 401(K) PLAN 2018 261260757 2019-01-11 ORTHOPRO SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 446190
Sponsor’s telephone number 2128887372
Plan sponsor’s address 155 EAST 55TH STREET - NO.207, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-01-11
Name of individual signing JACK AIZENSTEIN
ORTHOPRO SERVICES, INC. CASH BALANCE PLAN 2018 261260757 2019-01-15 ORTHOPRO SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 446190
Sponsor’s telephone number 2128887372
Plan sponsor’s address 155 EAST 55TH STREET - NO.207, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-01-15
Name of individual signing JACK AIZENSTEIN
ORTHOPRO SERVICES, INC. CASH BALANCE PLAN 2017 261260757 2018-01-17 ORTHOPRO SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 2128887372
Plan sponsor’s address 155 EAST 55TH STREET - NO.207, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-01-17
Name of individual signing JACK AIZENSTEIN
ORTHOPRO SERVICES, INC. PROFIT SHARING & 401(K) PLAN 2017 261260757 2018-01-09 ORTHOPRO SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 2128887372
Plan sponsor’s address 155 EAST 55TH STREET - NO.207, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-01-09
Name of individual signing JACK AIZENSTEIN
ORTHOPRO SERVICES, INC. CASH BALANCE PLAN 2016 261260757 2017-01-20 ORTHOPRO SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 2128887372
Plan sponsor’s address 155 EAST 55TH STREET - NO.207, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-01-20
Name of individual signing JACK AIZENSTEIN

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 EAST 55TH STREET, SUITE 207, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1272162-DCA Active Business 2007-11-07 2025-03-15

History

Start date End date Type Value
2025-01-06 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-07 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100330000930 2010-03-30 CERTIFICATE OF CHANGE 2010-03-30
090812000375 2009-08-12 CERTIFICATE OF CHANGE 2009-08-12
071009000466 2007-10-09 CERTIFICATE OF INCORPORATION 2007-10-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-28 No data 155 E 55TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-28 No data 155 E 55TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-30 No data 155 E 55TH ST, Manhattan, NEW YORK, NY, 10022 No 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
3571515 RENEWAL INVOICED 2022-12-22 200 Dealer in Products for the Disabled License Renewal
3292081 RENEWAL INVOICED 2021-02-04 200 Dealer in Products for the Disabled License Renewal
2960066 RENEWAL INVOICED 2019-01-10 200 Dealer in Products for the Disabled License Renewal
2529380 RENEWAL INVOICED 2017-01-09 200 Dealer in Products for the Disabled License Renewal
2062698 LICENSEDOC0 INVOICED 2015-04-29 0 License Document Replacement, Lost in Mail
1951558 RENEWAL INVOICED 2015-01-27 200 Dealer in Products for the Disabled License Renewal
931918 RENEWAL INVOICED 2013-01-14 200 Dealer in Products for the Disabled License Renewal
931917 CNV_TFEE INVOICED 2013-01-14 4.980000019073486 WT and WH - Transaction Fee
931919 CNV_TFEE INVOICED 2011-01-04 4 WT and WH - Transaction Fee
931920 RENEWAL INVOICED 2011-01-04 200 Dealer in Products for the Disabled License Renewal

Date of last update: 04 Feb 2025

Sources: New York Secretary of State