Search icon

LAW OFFICE OF ROBERT KING, PLLC

Company Details

Name: LAW OFFICE OF ROBERT KING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2013 (12 years ago)
Entity Number: 4408862
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 650 Clinton Square, ROCHESTER, NY, United States, 14604

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICE OF ROBERT KING 401(K) PLAN 2023 462885580 2024-05-02 LAW OFFICE OF ROBERT KING PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 5852708882
Plan sponsor’s address 19 W MAIN STREET, 250, ROCHESTER, NY, 14614

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing QIAN LIU
LAW OFFICE OF ROBERT KING 401(K) PLAN 2022 462885580 2023-05-28 LAW OFFICE OF ROBERT KING PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 5852708882
Plan sponsor’s address 19 W MAIN STREET, 250, ROCHESTER, NY, 14614

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
LAW OFFICE OF ROBERT KING, PLLC DOS Process Agent 650 Clinton Square, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2021-01-26 2023-08-17 Address 19 WEST MAIN ST., STE. 250, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2013-05-28 2021-01-26 Address 1780 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817002694 2023-08-17 BIENNIAL STATEMENT 2023-05-01
210507060662 2021-05-07 BIENNIAL STATEMENT 2021-05-01
210126060177 2021-01-26 BIENNIAL STATEMENT 2019-05-01
130725000736 2013-07-25 CERTIFICATE OF PUBLICATION 2013-07-25
130528000084 2013-05-28 ARTICLES OF ORGANIZATION 2013-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5244367007 2020-04-05 0219 PPP 19 W Main St, ROCHESTER, NY, 14614-1501
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61400
Loan Approval Amount (current) 61400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14614-1501
Project Congressional District NY-25
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61937.25
Forgiveness Paid Date 2021-02-24
6037248407 2021-02-10 0219 PPS 19 W Main St Ste 250, Rochester, NY, 14614-1503
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60252
Loan Approval Amount (current) 60252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-1503
Project Congressional District NY-25
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60882.97
Forgiveness Paid Date 2022-03-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State