Search icon

ORTO, INC.

Company Details

Name: ORTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2010 (14 years ago)
Entity Number: 4010883
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 90 NORTH COUNTRY ROAD, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORTO, INC. DOS Process Agent 90 NORTH COUNTRY ROAD, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
ERIC LOMANDO Chief Executive Officer 90 NORTH COUNTRY ROAD, MILLER PLACE, NY, United States, 11764

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103374 Alcohol sale 2024-02-07 2024-02-07 2026-02-28 90 NORTH COUNTRY RD, MILLER PLACE, New York, 11764 Restaurant

History

Start date End date Type Value
2012-11-05 2020-03-03 Address 19 MILDRED COURT, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
2011-10-03 2020-03-03 Address 90 NORTH COUNTRY RD., MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2010-10-25 2011-10-03 Address 404 NORTH COUNTRY RD., ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060906 2020-03-03 BIENNIAL STATEMENT 2018-10-01
121105002229 2012-11-05 BIENNIAL STATEMENT 2012-10-01
111003000410 2011-10-03 CERTIFICATE OF AMENDMENT 2011-10-03
101025000173 2010-10-25 CERTIFICATE OF INCORPORATION 2010-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1041087106 2020-04-09 0235 PPP 90 North Country Road, MILLER PLACE, NY, 11764-1409
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32900
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-1409
Project Congressional District NY-01
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33162.29
Forgiveness Paid Date 2021-02-01
3374638403 2021-02-04 0235 PPS 90 N Country Rd, Miller Place, NY, 11764-1409
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57550.5
Loan Approval Amount (current) 57550.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-1409
Project Congressional District NY-01
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58179.61
Forgiveness Paid Date 2022-03-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State