Search icon

ORTHOPEDIC ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ORTHOPEDIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Sep 1981 (44 years ago)
Entity Number: 724267
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 135 OCEAN PKWY, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PRESS, M.D., PH.D. Chief Executive Officer 4802 10TH AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
JOSEPH D'ANGELO DOS Process Agent 135 OCEAN PKWY, BROOKLYN, NY, United States, 11218

National Provider Identifier

NPI Number:
1306045117

Authorized Person:

Name:
DR. SAMUEL KOPEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7183753305

Form 5500 Series

Employer Identification Number (EIN):
161012180
Plan Year:
2018
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-12 2021-02-25 Address 135 OCEAN PKWY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1984-12-13 2002-03-19 Name D'ANGELO, PEARL & SASSON MEDICAL ASSOCIATES, P.C.
1981-09-24 1984-12-13 Name PEARL & D'ANGELO ASSOCIATES, P.C.
1981-09-24 1995-06-12 Address 292 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1981-09-24 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210225060295 2021-02-25 BIENNIAL STATEMENT 2019-09-01
020319000512 2002-03-19 CERTIFICATE OF AMENDMENT 2002-03-19
950612002338 1995-06-12 BIENNIAL STATEMENT 1993-09-01
B171990-4 1984-12-13 CERTIFICATE OF AMENDMENT 1984-12-13
A800215-6 1981-09-24 CERTIFICATE OF INCORPORATION 1981-09-24

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$115,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,399.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $115,500
Jobs Reported:
20
Initial Approval Amount:
$95,000
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,515.34
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $94,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State