Search icon

ORTHOSNAP CORP

Company Details

Name: ORTHOSNAP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2010 (15 years ago)
Entity Number: 3922373
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 2000 Shames Dr, Westbury, NY, United States, 11590
Principal Address: 2000 SHAMES DRIVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 13030743

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL YOON DOS Process Agent 2000 Shames Dr, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
MICHAEL YOON Chief Executive Officer 2000 SHAMES DRIVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2022-08-03 2022-08-03 Address 2000 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2022-05-20 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 11504000, Par value: 0
2021-12-14 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 11504000, Par value: 0
2020-03-18 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 11504000, Par value: 0
2019-07-05 2020-03-18 Shares Share type: NO PAR VALUE, Number of shares: 11496000, Par value: 0
2019-06-26 2022-08-03 Address 2000 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2018-06-29 2022-08-03 Address 2000 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2018-06-29 2019-07-05 Shares Share type: NO PAR VALUE, Number of shares: 11432000, Par value: 0
2018-06-05 2018-06-29 Shares Share type: NO PAR VALUE, Number of shares: 10000000, Par value: 0
2010-03-10 2018-06-29 Address 1 SORRENTO COURT, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220803003344 2022-08-03 RESTATED CERTIFICATE 2022-08-03
220125000822 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200318000379 2020-03-18 CERTIFICATE OF AMENDMENT 2020-03-18
190705000320 2019-07-05 CERTIFICATE OF AMENDMENT 2019-07-05
190626002006 2019-06-26 BIENNIAL STATEMENT 2018-03-01
180629000243 2018-06-29 CERTIFICATE OF AMENDMENT 2018-06-29
180605000560 2018-06-05 CERTIFICATE OF AMENDMENT 2018-06-05
100310000671 2010-03-10 CERTIFICATE OF INCORPORATION 2010-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7918308308 2021-01-28 0235 PPS 2000 Shames Dr, Westbury, NY, 11590-1762
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128515
Loan Approval Amount (current) 128515
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 Westbury, NASSAU, NY, 11590-1762
Project Congressional District NY-03
Number of Employees 17
NAICS code 621210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 129435.1
Forgiveness Paid Date 2021-10-20
3019657201 2020-04-16 0235 PPP 2000 SHAMES DR, WESTBURY, NY, 11590
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94417
Loan Approval Amount (current) 94417
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 WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 621210
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 95022.62
Forgiveness Paid Date 2021-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002193 Other Civil Rights 2020-05-14 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-05-14
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name GROMOVA
Role Plaintiff
Name ORTHOSNAP CORP
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State