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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHELTER ROCK ORTHOPEDIC GROUP, P.C. RETIREMENT TRUST 2012 112503832 2013-10-14 SHELTER ROCK ORTHOPEDIC GROUP, P.C. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 621111
Sponsor’s telephone number 5166271525
Plan sponsor’s address 585 PLANDOME ROAD, MANHASSET, NY, 11030

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing MICHAEL ROSENBLOOM
SHELTER ROCK ORTHOPEDIC GROUP, P.C. RETIREMENT TRUST 2011 112503832 2012-07-13 SHELTER ROCK ORTHOPEDIC GROUP, P.C. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 621111
Sponsor’s telephone number 5166271525
Plan sponsor’s address 585 PLANDOME ROAD, MANHASSET, NY, 11030

Plan administrator’s name and address

Administrator’s EIN 112503832
Plan administrator’s name SHELTER ROCK ORTHOPEDIC GROUP, P.C.
Plan administrator’s address 585 PLANDOME ROAD, MANHASSET, NY, 11030
Administrator’s telephone number 5166271525

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing MICHAEL ROSENBLOOM
SHELTER ROCK ORTHOPEDIC GROUP, P.C. RETIREMENT TRUST 2010 112503832 2011-10-06 SHELTER ROCK ORTHOPEDIC GROUP, P.C. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 621111
Sponsor’s telephone number 5166271525
Plan sponsor’s address 585 PLANDOME ROAD, MANHASSET, NY, 11030

Plan administrator’s name and address

Administrator’s EIN 112503832
Plan administrator’s name SHELTER ROCK ORTHOPEDIC GROUP, P.C.
Plan administrator’s address 585 PLANDOME ROAD, MANHASSET, NY, 11030
Administrator’s telephone number 5166271525

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing MICHAEL ROSENBLOOM
SHELTER ROCK ORTHOPEDIC GROUP, P.C. RETIREMENT TRUST 2009 112503832 2010-09-28 SHELTER ROCK ORTHOPEDIC GROUP, P.C. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1983-07-01
Business code 621111
Sponsor’s telephone number 5166271525
Plan sponsor’s address 585 PLANDOME ROAD, MANHASSET, NY, 11030

Plan administrator’s name and address

Administrator’s EIN 112503832
Plan administrator’s name SHELTER ROCK ORTHOPEDIC GROUP, P.C.
Plan administrator’s address 585 PLANDOME ROAD, MANHASSET, NY, 11030
Administrator’s telephone number 5166271525

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing MICHAEL ROSENBLOOM

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

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)
1979-07-24 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
990726002680 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970715002216 1997-07-15 BIENNIAL STATEMENT 1997-07-01
000054010409 1993-10-21 BIENNIAL STATEMENT 1993-07-01
930212002156 1993-02-12 BIENNIAL STATEMENT 1992-07-01
A592963-6 1979-07-24 CERTIFICATE OF INCORPORATION 1979-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9958798406 2021-02-18 0235 PPS 333 Earle Ovington Blvd Ste 106, Uniondale, NY, 11553-3645
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69800
Loan Approval Amount (current) 69800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-3645
Project Congressional District NY-04
Number of Employees 5
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70230.43
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State