Search icon

MUTUAL ORTHOPEDICS CO., INC.

Company Details

Name: MUTUAL ORTHOPEDICS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1978 (47 years ago)
Entity Number: 472514
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: ISLANDIA, STE. 42, ISLANDIA, NY, United States, 11749
Principal Address: 1767 VETERANS MEMORIAL HWY., STE. 42, ISLANDIA, NY, United States, 11749

Contact Details

Phone +1 718-499-4535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUTUAL ORTHOPEDICS CO., INC. DOS Process Agent ISLANDIA, STE. 42, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
ANTHONY TUFANO Chief Executive Officer 1767 VETERANS MEMORIAL HWY., STE. 42, ISLANDIA, NY, United States, 11749

Licenses

Number Status Type Date End date
1236497-DCA Inactive Business 2006-08-18 2019-03-15
1234850-DCA Active Business 2006-08-03 2025-03-15

History

Start date End date Type Value
2010-04-28 2021-05-07 Address 18 BELLEMEADE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2008-02-14 2010-04-28 Address 47 DONALD STREET, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
1994-02-23 2021-05-07 Address 18 BELLEMEADE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1993-03-23 2008-02-14 Address 853 BROOK STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1978-02-16 1994-02-23 Address 18 BELLEMEADE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210507060515 2021-05-07 BIENNIAL STATEMENT 2020-02-01
20121003010 2012-10-03 ASSUMED NAME CORP INITIAL FILING 2012-10-03
120322002453 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100428002326 2010-04-28 BIENNIAL STATEMENT 2010-02-01
080214003436 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060328002179 2006-03-28 BIENNIAL STATEMENT 2006-02-01
040130002712 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020214002110 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000301002843 2000-03-01 BIENNIAL STATEMENT 2000-02-01
990304000505 1999-03-04 CERTIFICATE OF MERGER 1999-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-04 No data 704 8TH AVE, Brooklyn, BROOKLYN, NY, 11215 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-02 No data 704 8TH AVE, Brooklyn, BROOKLYN, NY, 11215 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-05 No data 704 8TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-30 No data 704 8TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-11 No data 7042 8TH AVE, Brooklyn, BROOKLYN, NY, 11228 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
3632541 RENEWAL INVOICED 2023-04-24 200 Dealer in Products for the Disabled License Renewal
3319409 RENEWAL INVOICED 2021-04-20 200 Dealer in Products for the Disabled License Renewal
2964325 RENEWAL INVOICED 2019-01-17 200 Dealer in Products for the Disabled License Renewal
2547370 RENEWAL INVOICED 2017-02-06 200 Dealer in Products for the Disabled License Renewal
2547374 RENEWAL INVOICED 2017-02-06 200 Dealer in Products for the Disabled License Renewal
2547369 LICENSEDOC15 INVOICED 2017-02-06 15 License Document Replacement
2538264 LL VIO CREDITED 2017-01-24 500 LL - License Violation
2001646 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
2001648 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
761096 CNV_MS INVOICED 2013-04-24 15 Miscellaneous Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-30 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-12-30 Pleaded REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 1 No data No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 36C24220D0052 2020-01-21 No data No data
Unique Award Key CONT_IDV_36C24220D0052_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 7000000.00

Description

Title PROSTHETICS APPLIANCES
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient MUTUAL ORTHOPEDICS CO INC
UEI YNCAYR4DM9E1
Recipient Address UNITED STATES, 1767 VETERANS HWY STE 42, STE 42, ISLANDIA, SUFFOLK, NEW YORK, 117491536

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1505707101 2020-04-10 0235 PPP 1767 VETERANS HWY, ISLANDIA, NY, 11749-1530
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31822
Loan Approval Amount (current) 31822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLANDIA, SUFFOLK, NY, 11749-1530
Project Congressional District NY-02
Number of Employees 4
NAICS code 339112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32038.76
Forgiveness Paid Date 2021-02-12
1863278306 2021-01-20 0235 PPS 1767 Veterans Hwy, Islandia, NY, 11749-1536
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31822
Loan Approval Amount (current) 31822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islandia, SUFFOLK, NY, 11749-1536
Project Congressional District NY-02
Number of Employees 4
NAICS code 621498
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32217.12
Forgiveness Paid Date 2022-04-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State