Search icon

NY ORTHOPEDIC MANUFACTURING CORPORATION

Company Details

Name: NY ORTHOPEDIC MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2015 (9 years ago)
Entity Number: 4843332
ZIP code: 10474
County: Westchester
Place of Formation: New York
Address: 1118 LONGWOOD AVE., 2ND FLOOR, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LNA9ZLK28JK4 2024-10-31 1118 LONGWOOD AVE, 2-FL, BRONX, NY, 10474, 5714, USA 1118 LONGWOOD AVE, BRONX, NY, 10474, 5714, USA

Business Information

URL newyorkomc.com
Division Name NY ORTHOPEDIC MANUFACTURING CORPORATION
Division Number 1
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2023-11-03
Initial Registration Date 2020-05-27
Entity Start Date 2015-11-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339113

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VADIM YATSUNSKY
Role MR
Address NY ORTHOPEDIC MANUFACTURING CO, BRONX, NY, 10474, USA
Government Business
Title PRIMARY POC
Name VADIM YATSUNSKY
Role MR
Address 1118 LONGWOOD AVE, BRONX, NY, 10474, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
VADIM YATSUNSKY Chief Executive Officer 1118 LONGWOOD AVE., 2ND FLOOR, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
NY ORTHOPEDIC MANUFACTURING CORPORATION DOS Process Agent 1118 LONGWOOD AVE., 2ND FLOOR, BRONX, NY, United States, 10474

History

Start date End date Type Value
2015-11-02 2019-02-08 Address 1995 ALLAN AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190208060206 2019-02-08 BIENNIAL STATEMENT 2017-11-01
151102010159 2015-11-02 CERTIFICATE OF INCORPORATION 2015-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2370527200 2020-04-16 0202 PPP 1118 LONGWOOD AVE 2 FLOOR, BRONX, NY, 10474
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108960
Loan Approval Amount (current) 108960
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 16
NAICS code 339112
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 110155.35
Forgiveness Paid Date 2021-05-26
4433808510 2021-02-25 0202 PPS 1118 Longwood Ave Fl 2, Bronx, NY, 10474-5714
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103692
Loan Approval Amount (current) 103692
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-5714
Project Congressional District NY-14
Number of Employees 17
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104987.63
Forgiveness Paid Date 2022-06-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2472269 NY ORTHOPEDIC MANUFACTURING CORPORATION - LNA9ZLK28JK4 1118 LONGWOOD AVE, 2-FL, BRONX, NY, 10474-5714
Capabilities Statement Link -
Phone Number 718-618-7292
Fax Number 718-618-0733
E-mail Address info@newyorkomc.com
WWW Page newyorkomc.com
E-Commerce Website -
Contact Person VADIM YATSUNSKY
County Code (3 digit) 005
Congressional District 14
Metropolitan Statistical Area 5600
CAGE Code 8NLX9
Year Established 2015
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339113
NAICS Code's Description Surgical Appliance and Supplies Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State