Search icon

LOROX SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOROX SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2008 (17 years ago)
Entity Number: 3679515
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 548 NEW YORK AVE SUITE A, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-735-5300

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 548 NEW YORK AVE SUITE A, BROOKLYN, NY, United States, 11225

National Provider Identifier

NPI Number:
1770732489
Certification Date:
2021-06-29

Authorized Person:

Name:
ZHENGZHONG LI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7187355301

Licenses

Number Status Type Date End date
1293151-DCA Active Business 2008-07-22 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
220711003040 2022-07-11 BIENNIAL STATEMENT 2022-06-01
210329060074 2021-03-29 BIENNIAL STATEMENT 2020-06-01
120605007208 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100614002511 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080603000475 2008-06-03 ARTICLES OF ORGANIZATION 2008-06-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3589282 RENEWAL INVOICED 2023-01-29 200 Dealer in Products for the Disabled License Renewal
3309382 RENEWAL INVOICED 2021-03-17 200 Dealer in Products for the Disabled License Renewal
3006323 RENEWAL INVOICED 2019-03-22 200 Dealer in Products for the Disabled License Renewal
2563066 RENEWAL INVOICED 2017-02-28 200 Dealer in Products for the Disabled License Renewal
2012722 RENEWAL INVOICED 2015-03-09 200 Dealer in Products for the Disabled License Renewal
1741625 INTEREST INVOICED 2014-07-25 6.079999923706055 Interest Payment
1714819 INTEREST INVOICED 2014-06-25 12.149999618530273 Interest Payment
1578489 APPEAL INVOICED 2014-01-29 25 Appeal Filing Fee
1549202 LL VIO INVOICED 2013-12-31 500 LL - License Violation
1548706 LL VIO INVOICED 2013-12-31 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-26 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State