Search icon

ORTHOPEDIC APPLIANCES OF CENTRAL NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORTHOPEDIC APPLIANCES OF CENTRAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1977 (48 years ago)
Entity Number: 436876
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Principal Address: 507 E FAYETTE STREET, SYRACUSE, NY, United States, 13202
Address: 507 E FAYETTE STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD B VANGORDER Chief Executive Officer 507 E FAYETTE STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
ORTHOPEDIC APPLIANCES OF CENTRAL NEW YORK, INC. DOS Process Agent 507 E FAYETTE STREET, SYRACUSE, NY, United States, 13202

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-474-2465
Contact Person:
RICHARD VANGORDER
User ID:
P0513345

Unique Entity ID

Unique Entity ID:
VS2QHJJ7BVL9
CAGE Code:
34PH5
UEI Expiration Date:
2026-03-27

Business Information

Activation Date:
2025-03-31
Initial Registration Date:
2004-12-21

Commercial and government entity program

CAGE number:
34PH5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-31
CAGE Expiration:
2030-03-31
SAM Expiration:
2026-03-27

Contact Information

POC:
RICHARD B. VANGORDER

National Provider Identifier

NPI Number:
1538228440

Authorized Person:

Name:
MR. JAMES N HETTLER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
3154742465

History

Start date End date Type Value
2025-06-27 2025-06-27 Address 507 E FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-03-08 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2025-06-27 Address 507 E FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-08 Address 507 E FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-03-08 2025-06-27 Address 507 E FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250627003761 2025-06-27 BIENNIAL STATEMENT 2025-06-27
240308001244 2024-03-08 BIENNIAL STATEMENT 2024-03-08
210601061645 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190613060268 2019-06-13 BIENNIAL STATEMENT 2019-06-01
180105006077 2018-01-05 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528P0378
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
345000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-17
Description:
ARTIFICIAL LIMBS/ORTHOTIC APPLIANCES
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89302.00
Total Face Value Of Loan:
89302.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89300.00
Total Face Value Of Loan:
89300.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$89,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,844.06
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $72,100
Utilities: $400
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $6800
Debt Interest: $0
Jobs Reported:
6
Initial Approval Amount:
$89,302
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,788.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $89,300
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State