Search icon

LLOYD M. LOFT, M.D., P.C.

Company Details

Name: LLOYD M. LOFT, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 1995 (30 years ago)
Entity Number: 1942563
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: A. MITCHELL GREENE, ESQ, 875 3RD AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 115 E 57TH ST STE 600, NEW YORK, NY, United States, 10022

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
LLOYD M. LOFT, M.D., P.C. RETIREMENT PLAN 2022 133847444 2023-10-15 LLOYD M. LOFT, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2128321699
Plan sponsor’s address 5 ADRIAN CIRCLE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing LLOYD M. LOFT
LLOYD M. LOFT, M.D., P.C. RETIREMENT PLAN 2021 133847444 2022-10-17 LLOYD M. LOFT, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2128321699
Plan sponsor’s address 5 ADRIAN CIRCLE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing LLOYD M. LOFT
LLOYD M. LOFT, M.D., P.C. RETIREMENT PLAN 2020 133847444 2021-10-12 LLOYD M. LOFT, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2128321699
Plan sponsor’s address 5 ADRIAN CIRCLE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing LLOYD M. LOFT
LLOYD M. LOFT, M.D., P.C. RETIREMENT PLAN 2019 133847444 2020-10-10 LLOYD M. LOFT, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2128321699
Plan sponsor’s address 5 ADRIAN CIRCLE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2020-10-10
Name of individual signing LLOYD M. LOFT
LLOYD M. LOFT, M.D., P.C. RETIREMENT PLAN 2018 133847444 2019-10-01 LLOYD M. LOFT, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2128321699
Plan sponsor’s address 5 ADRIAN CIRCLE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing LLOYD M. LOFT
LLOYD M. LOFT, M.D., P.C. RETIREMENT PLAN 2017 133847444 2018-10-11 LLOYD M. LOFT, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2128321699
Plan sponsor’s address 5 ADRIAN CIRCLE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing LLOYD M. LOFT
LLOYD M. LOFT, M.D., P.C. RETIREMENT PLAN 2016 133847444 2017-09-25 LLOYD M. LOFT, M.D., P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2128321699
Plan sponsor’s address 5 ADRIAN CIRCLE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing LLOYD M. LOFT
LLOYD M. LOFT, M.D., P.C. RETIREMENT PLAN 2015 133847444 2016-09-22 LLOYD M. LOFT, M.D., P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2128321699
Plan sponsor’s address 115 EAST 57TH STREET, SUITE 600, NEW YORK, NY, 100222129

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing LLOYD M. LOFT
LLOYD M. LOFT, M.D., P.C. RETIREMENT PLAN 2014 133847444 2015-10-01 LLOYD M. LOFT, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2128321699
Plan sponsor’s address 115 EAST 57TH STREET, SUITE 600, NEW YORK, NY, 100222129

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing LLOYD M. LOFT
LLOYD M. LOFT, M.D., P.C. RETIREMENT PLAN 2013 133847444 2014-09-29 LLOYD M. LOFT, M.D., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 2128321699
Plan sponsor’s address 115 EAST 57TH STREET, SUITE 600, NEW YORK, NY, 100222129

Signature of

Role Plan administrator
Date 2014-09-29
Name of individual signing LLOYD M. LOFT

DOS Process Agent

Name Role Address
ROBINSON BROG LEINWAND REICH GENOVESE & GLUCK, P.C. DOS Process Agent ATTN: A. MITCHELL GREENE, ESQ, 875 3RD AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LLOYD M LOFT MD Chief Executive Officer 5 ADRIAN CIRCLE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2005-10-19 2007-07-26 Address 5 ADRINN CIRCLE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2005-10-19 2007-07-26 Address 205 EAST 64TH ST, STE 101, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-07-26 2011-07-29 Address ATTN: A. MITCHELL GREENE, ESQ, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130722006494 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110729002550 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090713002609 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070726002689 2007-07-26 BIENNIAL STATEMENT 2007-07-01
051019002287 2005-10-19 BIENNIAL STATEMENT 2005-07-01
950726000391 1995-07-26 CERTIFICATE OF INCORPORATION 1995-07-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State