Search icon

SHELTER ROCK ORTHOPEDIC GROUP, P.C.

Company Details

Name: SHELTER ROCK ORTHOPEDIC GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jul 1979 (46 years ago)
Entity Number: 571046
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 333 Earle Ovington Boulevard, 101, Uniondale, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL RICH DOS Process Agent 333 Earle Ovington Boulevard, 101, Uniondale, NY, United States, 11553

Chief Executive Officer

Name Role Address
DANIEL S. RICH Chief Executive Officer 333 EARLE OVINGTON BOULEVARD, 101, UNIONDALE, NY, United States, 11553

Form 5500 Series

Employer Identification Number (EIN):
112503832
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 333 EARLE OVINGTON BOULEVARD, 101, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 585 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-02-12 2024-11-01 Address 585 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1993-02-12 2024-11-01 Address 585 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1979-07-24 1993-02-12 Address 535 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101039266 2024-11-01 BIENNIAL STATEMENT 2024-11-01
20190719080 2019-07-19 ASSUMED NAME LLC INITIAL FILING 2019-07-19
050922002018 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030820002061 2003-08-20 BIENNIAL STATEMENT 2003-07-01
010918002184 2001-09-18 BIENNIAL STATEMENT 2001-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
69800.00
Total Face Value Of Loan:
69800.00
Date:
2020-04-30
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

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69800
Current Approval Amount:
69800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70230.43

Date of last update: 17 Mar 2025

Sources: New York Secretary of State