Search icon

NORTH SHORE ORTHOTICS PROSTHETICS LTD.

Company Details

Name: NORTH SHORE ORTHOTICS PROSTHETICS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1979 (46 years ago)
Entity Number: 554333
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 4551 Sunrise Highway, Suite 1, Bohemia, NY, United States, 11716
Principal Address: 4551 Sunrise Highway, Suite 2, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAREN WERNER DOS Process Agent 4551 Sunrise Highway, Suite 1, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
KAREN WERNER Chief Executive Officer 4551 SUNRISE HIGHWAY, SUITE 2, BOHEMIA, NY, United States, 11716

National Provider Identifier

NPI Number:
1780651182
Certification Date:
2020-02-17

Authorized Person:

Name:
MR. MARC WERNER
Role:
CPO
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
6314748020

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 16 PAL COURT, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 4551 SUNRISE HIGHWAY, SUITE 2, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-06-05 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 4551 SUNRISE HIGHWAY, SUITE 2, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501038625 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230502000536 2023-05-02 BIENNIAL STATEMENT 2023-05-01
211117001354 2021-11-17 BIENNIAL STATEMENT 2021-11-17
20210308016 2021-03-08 ASSUMED NAME CORP INITIAL FILING 2021-03-08
150714002022 2015-07-14 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51287.00
Total Face Value Of Loan:
51287.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38655.00
Total Face Value Of Loan:
38655.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51287
Current Approval Amount:
51287
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51631.85
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38655
Current Approval Amount:
38655
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39023.3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State