Search icon

LORELEI ORTHOTICS & PROSTHETICS, INC.

Company Details

Name: LORELEI ORTHOTICS & PROSTHETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1990 (35 years ago)
Entity Number: 1449632
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 19 WEST 21ST STREET, SUITE 204, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 WEST 21ST STREET, SUITE 204, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MATTHEW J WESTLAKE Chief Executive Officer 19 WEST 21ST STREET, SUITE 204, NEW YORK, NY, United States, 10010

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7BF87
UEI Expiration Date:
2016-02-09

Business Information

Doing Business As:
LORELEI ORTHOTICS
Activation Date:
2015-02-11
Initial Registration Date:
2015-02-08

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7BF87
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
GARRETT PASCAVAGE
Phone:
+1 212-727-2011

National Provider Identifier

NPI Number:
1891964029

Authorized Person:

Name:
MR. BRIAN P KILCOMMONS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2127270844

Form 5500 Series

Employer Identification Number (EIN):
133571382
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2021192-DCA Inactive Business 2015-04-16 2017-03-15

History

Start date End date Type Value
2006-08-15 2018-04-30 Address 235 EAST 22ND ST, APT 7P, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2000-05-23 2018-04-30 Address 19 WEST 21ST STREET, SUITE 204, NEW YORK, NY, 10010, 6905, USA (Type of address: Service of Process)
2000-05-23 2018-04-30 Address 19 WEST 21ST STREET, SUITE 204, NEW YORK, NY, 10010, 6905, USA (Type of address: Chief Executive Officer)
2000-05-23 2006-08-15 Address 12 HOMEYER ROAD, SPARROWBUSH, NY, 12780, 5310, USA (Type of address: Principal Executive Office)
1998-06-09 2000-05-23 Address 30 WEST 21ST ST., 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180430002025 2018-04-30 BIENNIAL STATEMENT 2016-05-01
080702002470 2008-07-02 BIENNIAL STATEMENT 2008-05-01
060815002517 2006-08-15 BIENNIAL STATEMENT 2006-05-01
040618002130 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020524002291 2002-05-24 BIENNIAL STATEMENT 2002-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2389468 LICENSEDOC15 INVOICED 2016-07-25 15 License Document Replacement
2384980 LL VIO INVOICED 2016-07-20 250 LL - License Violation
2049924 LICENSE INVOICED 2015-04-16 200 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-30 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State