Search icon

EDEN ORTHO SUPPLY LTD

Company Details

Name: EDEN ORTHO SUPPLY LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2013 (11 years ago)
Entity Number: 4499508
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 35 n tyson ave, suite 104, floral park, NY, United States, 11001

Contact Details

Phone +1 516-305-5323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDEN ORTHO SUPPLY LTD DOS Process Agent 35 n tyson ave, suite 104, floral park, NY, United States, 11001

Licenses

Number Status Type Date End date
2001854-DCA Active Business 2013-12-23 2025-03-15

History

Start date End date Type Value
2024-09-10 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-12 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220720003217 2022-07-15 CERTIFICATE OF CHANGE BY ENTITY 2022-07-15
131211010149 2013-12-11 CERTIFICATE OF INCORPORATION 2013-12-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614254 RENEWAL INVOICED 2023-03-10 200 Dealer in Products for the Disabled License Renewal
3306620 RENEWAL INVOICED 2021-03-05 200 Dealer in Products for the Disabled License Renewal
2997757 RENEWAL INVOICED 2019-03-06 200 Dealer in Products for the Disabled License Renewal
2576272 RENEWAL INVOICED 2017-03-16 200 Dealer in Products for the Disabled License Renewal
2001678 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1535253 LICENSE INVOICED 2013-12-13 150 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
2966047700 2020-05-01 0202 PPP 24 N TYSON AVE, FLORAL PARK, NY, 11001
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 446199
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 3811.86
Forgiveness Paid Date 2021-12-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State