Search icon

BYPASS ORTHOTIC AND PROSTHETIC CORP.

Company Details

Name: BYPASS ORTHOTIC AND PROSTHETIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2008 (17 years ago)
Entity Number: 3615156
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, United States, 11788
Principal Address: 11 JAMES ST, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 631-406-7716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK GARMISE Chief Executive Officer 111 SMITHTOWN BYPASS, STE 110, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, United States, 11788

Licenses

Number Status Type Date End date
1362526-DCA Active Business 2010-07-12 2025-03-15

History

Start date End date Type Value
2025-01-29 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-09 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-09 2010-03-19 Address 11 JAMES STREET, NEW HYDE PARK, NY, 11046, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100319002209 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080214000480 2008-02-14 CERTIFICATE OF AMENDMENT 2008-02-14
080109000639 2008-01-09 CERTIFICATE OF INCORPORATION 2008-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579300 RENEWAL INVOICED 2023-01-10 200 Dealer in Products for the Disabled License Renewal
3297127 RENEWAL INVOICED 2021-02-17 200 Dealer in Products for the Disabled License Renewal
2962950 RENEWAL INVOICED 2019-01-16 200 Dealer in Products for the Disabled License Renewal
2580425 RENEWAL INVOICED 2017-03-25 200 Dealer in Products for the Disabled License Renewal
2017377 RENEWAL INVOICED 2015-03-13 200 Dealer in Products for the Disabled License Renewal
1052633 RENEWAL INVOICED 2013-02-25 200 Dealer in Products for the Disabled License Renewal
1052632 CNV_TFEE INVOICED 2013-02-25 4.980000019073486 WT and WH - Transaction Fee
1052635 RENEWAL INVOICED 2011-06-07 200 Dealer in Products for the Disabled License Renewal
1052634 CNV_TFEE INVOICED 2011-06-07 4.980000019073486 WT and WH - Transaction Fee
1052637 RENEWAL INVOICED 2011-01-05 200 Dealer in Products for the Disabled License Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8192207202 2020-04-28 0235 PPP 111 Smithtown Byp Ste 110, HAUPPAUGE, NY, 11788
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117932
Loan Approval Amount (current) 117932
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 HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 339112
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 Unanswered
Veteran Unanswered
Forgiveness Amount 118657.09
Forgiveness Paid Date 2021-02-16
4489768510 2021-02-26 0235 PPS 111 Smithtown Byp Ste 110, Hauppauge, NY, 11788-2512
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113940
Loan Approval Amount (current) 113940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2512
Project Congressional District NY-01
Number of Employees 7
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114981.28
Forgiveness Paid Date 2022-01-28

Date of last update: 10 Mar 2025

Sources: New York Secretary of State