Search icon

K. LOTOCKE ACUPUNCTURE, PLLC

Company Details

Name: K. LOTOCKE ACUPUNCTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2005 (20 years ago)
Entity Number: 3247378
ZIP code: 12575
County: Orange
Place of Formation: New York
Address: 469 Route 17K, STE 1A, Rock Tavern, NY, United States, 12575

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
K LOTOCKE ACUPUNCTURE 401(K) PROFIT SHARING PLAN & TRUST 2023 542180432 2024-05-11 K LOTOCKE ACUPUNCTURE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8455270293
Plan sponsor’s address 469 STATE ROUTE 17K, 1A, ROCK TAVERN, NY, 125750285

Signature of

Role Plan administrator
Date 2024-05-11
Name of individual signing EDWARD ROJAS
K LOTOCKE ACUPUNCTURE 401(K) PROFIT SHARING PLAN & TRUST 2022 542180432 2023-04-25 K LOTOCKE ACUPUNCTURE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8455270293
Plan sponsor’s address 469 STATE ROUTE 17K, 1A, ROCK TAVERN, NY, 125750285

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing EDWARD ROJAS
K LOTOCKE ACUPUNCTURE 401(K) PROFIT SHARING PLAN & TRUST 2021 542180432 2022-05-20 K LOTOCKE ACUPUNCTURE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8455270293
Plan sponsor’s address 469 STATE ROUTE 17K, 1A, ROCK TAVERN, NY, 125750285

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing EDWARD ROJAS
K LOTOCKE ACUPUNCTURE 401(K) PROFIT SHARING PLAN & TRUST 2020 542180432 2021-06-02 K LOTOCKE ACUPUNCTURE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8455270293
Plan sponsor’s address 469 STATE ROUTE 17K, 1A, ROCK TAVERN, NY, 125750285

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
KIMBERLY LOTOCKE Agent 469 RT 17K, SUITE 1A, ROCK TAVERN, NY, 12575

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 469 Route 17K, STE 1A, Rock Tavern, NY, United States, 12575

History

Start date End date Type Value
2005-08-23 2011-08-31 Address 19 POWERS LANE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210831001493 2021-08-31 BIENNIAL STATEMENT 2021-08-31
210415060068 2021-04-15 BIENNIAL STATEMENT 2019-08-01
200923000859 2020-09-23 CERTIFICATE OF CHANGE 2020-09-23
130816002380 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110831002239 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090814002338 2009-08-14 BIENNIAL STATEMENT 2009-08-01
051109000496 2005-11-09 AFFIDAVIT OF PUBLICATION 2005-11-09
051109000493 2005-11-09 AFFIDAVIT OF PUBLICATION 2005-11-09
050823000800 2005-08-23 ARTICLES OF ORGANIZATION 2005-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3634077206 2020-04-27 0202 PPP 254 route 17k, Newburgh, NY, 12550
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4900
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 3
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4946.72
Forgiveness Paid Date 2021-04-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State