Search icon

ORTHOCARE SUPPLIES INC

Company claim

Is this your business?

Get access!

Company Details

Name: ORTHOCARE SUPPLIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2019 (6 years ago)
Entity Number: 5472189
ZIP code: 11710
County: Kings
Place of Formation: New York
Address: 2631 MERRICK RD, STE 402B, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
ORTHOCARE SUPPLIES INC DOS Process Agent 2631 MERRICK RD, STE 402B, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
ARTASHES BAGHDASARYAN Chief Executive Officer 2631 MERRICK RD, STE 402B, BELLMORE, NY, United States, 11710

National Provider Identifier

NPI Number:
1700340353
Certification Date:
2021-08-03

Authorized Person:

Name:
ARTASHES BAGHDASARYAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5169007749

Licenses

Number Status Type Date End date
2081528-DCA Active Business 2019-01-18 2025-03-15

History

Start date End date Type Value
2025-05-21 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-15 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-12 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-09 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-05 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230109001320 2023-01-09 BIENNIAL STATEMENT 2023-01-01
221004002224 2022-10-04 BIENNIAL STATEMENT 2021-01-01
200811000474 2020-08-11 CERTIFICATE OF CHANGE 2020-08-11
190109020083 2019-01-09 CERTIFICATE OF INCORPORATION 2019-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596150 RENEWAL INVOICED 2023-02-09 200 Dealer in Products for the Disabled License Renewal
3309251 LICENSE REPL INVOICED 2021-03-16 15 License Replacement Fee
3309255 RENEWAL INVOICED 2021-03-16 200 Dealer in Products for the Disabled License Renewal
2960312 BLUEDOT INVOICED 2019-01-10 200 Dealer in Products for the Disabled Blue Dot License Fee
2960311 LICENSE INVOICED 2019-01-10 50 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79700.00
Total Face Value Of Loan:
79700.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State