Search icon

ORTHOCARETECH INC.

Company Details

Name: ORTHOCARETECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2013 (12 years ago)
Entity Number: 4370445
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 9740 62 DRIVE 4C, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-207-3102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9740 62 DRIVE 4C, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
1468798-DCA Inactive Business 2013-07-11 2021-03-15

History

Start date End date Type Value
2022-08-19 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-24 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-07 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130307000318 2013-03-07 CERTIFICATE OF INCORPORATION 2013-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-04 No data 9607 72ND AVE, Queens, FOREST HILLS, NY, 11375 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-09 No data 9607 72ND AVE, Queens, FOREST HILLS, NY, 11375 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
3034666 RENEWAL INVOICED 2019-05-13 200 Dealer in Products for the Disabled License Renewal
2572436 RENEWAL INVOICED 2017-03-09 200 Dealer in Products for the Disabled License Renewal
2061411 LICENSEDOC0 INVOICED 2015-04-28 0 License Document Replacement, Lost in Mail
2027683 RENEWAL INVOICED 2015-03-25 200 Dealer in Products for the Disabled License Renewal
1896929 LICENSE REPL INVOICED 2014-11-28 15 License Replacement Fee
1896939 LICENSEDOC15 INVOICED 2014-11-28 15 License Document Replacement
1251170 LICENSE INVOICED 2013-07-11 200 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2108987802 2020-05-22 0202 PPP 9607 72 avenue, forest hills, NY, 11375-6714
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59925
Loan Approval Amount (current) 59925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address forest hills, QUEENS, NY, 11375-6714
Project Congressional District NY-06
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60563.65
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State