Search icon

THE DEIORIO LAW GROUP PLLC

Company Details

Name: THE DEIORIO LAW GROUP PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2011 (14 years ago)
Entity Number: 4105956
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, United States, 10573

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE DEIORIO LAW GROUP, PLLC 401(K) PLAN 2023 452528377 2024-09-04 THE DEIORIO LAW GROUP, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 9146965555
Plan sponsor’s address 800 WESTCHESTER AVE STE S-608, RYE BROOK, NY, 105730000

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing EFRAIM RAMOS
Valid signature Filed with authorized/valid electronic signature
THE DEIORIO LAW GROUP, PLLC 401(K) PLAN 2022 452528377 2023-05-23 THE DEIORIO LAW GROUP, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 9146965555
Plan sponsor’s address 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing EFRAIM RAMOS
Role Employer/plan sponsor
Date 2023-05-23
Name of individual signing PATRICK DEIORIO
THE DEIORIO LAW GROUP, PLLC 401(K) PLAN 2021 452528377 2022-07-25 THE DEIORIO LAW GROUP, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 454110
Sponsor’s telephone number 9146965555
Plan sponsor’s address 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing EFRAIM RAMOS
Role Employer/plan sponsor
Date 2022-07-25
Name of individual signing VINCENT DEIORIO
THE DEIORIO LAW GROUP, PLLC 401(K) PLAN 2020 452528377 2021-05-17 THE DEIORIO LAW GROUP, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 9146965555
Plan sponsor’s address 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing EFRAIM RAMOS
Role Employer/plan sponsor
Date 2021-05-17
Name of individual signing VINENT DEIORIO
THE DEIORIO LAW GROUP, PLLC 401(K) PLAN 2019 452528377 2020-10-06 THE DEIORIO LAW GROUP, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 9146965555
Plan sponsor’s address 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing EFRAIM RAMOS
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing VINCENT DEIORIO
THE DEIORIO LAW GROUP, PLLC 401(K) PLAN 2018 452528377 2019-06-20 THE DEIORIO LAW GROUP, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 9146965555
Plan sponsor’s address 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing EFRAIM RAMOS
Role Employer/plan sponsor
Date 2019-06-20
Name of individual signing VINCENT A. DEIORIO
THE DEIORIO LAW GROUP, PLLC 401(K) PLAN 2017 452528377 2018-07-18 THE DEIORIO LAW GROUP, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 9146965555
Plan sponsor’s address 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing EFRAIM RAMOS
Role Employer/plan sponsor
Date 2018-06-22
Name of individual signing VINCENT A DEIORIO
THE DEIORIO LAW GROUP, PLLC 401(K) PLAN 2016 452528377 2017-06-13 THE DEIORIO LAW GROUP, PLLC 6
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 9146965555
Plan sponsor’s address 800 WESTCHESTER AVENUE, SUITE S 608, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing EFRAIM RAMOS
Role Employer/plan sponsor
Date 2017-06-09
Name of individual signing VINCENT A DEIORIO
THE DEIORIO LAW GROUP, PLLC 401(K) PLAN 2016 452528377 2017-06-14 THE DEIORIO LAW GROUP, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 9146965555
Plan sponsor’s address 800 WESTCHESTER AVENUE, SUITE S 608, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing EFRAIM RAMOS
THE DEIORIO LAW GROUP, PLLC 401(K) PLAN 2015 452528377 2016-09-09 THE DEIORIO LAW GROUP, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 9146965555
Plan sponsor’s address 800 WESTCHESTER AVENUE, SUITE S 608, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2016-09-09
Name of individual signing EFRAIM RAMOS
Role Employer/plan sponsor
Date 2016-09-09
Name of individual signing VINCENT A DEIORIO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2011-06-13 2023-05-25 Address 800 WESTCHESTER AVENUE, SUITE S-608, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525003239 2023-05-25 BIENNIAL STATEMENT 2021-06-01
170703006626 2017-07-03 BIENNIAL STATEMENT 2017-06-01
150827006190 2015-08-27 BIENNIAL STATEMENT 2015-06-01
130605006397 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110823000519 2011-08-23 CERTIFICATE OF PUBLICATION 2011-08-23
110613000613 2011-06-13 ARTICLES OF ORGANIZATION 2011-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5029418307 2021-01-23 0202 PPS 800 Westchester Ave Ste S608, Rye Brook, NY, 10573-1364
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-1364
Project Congressional District NY-16
Number of Employees 7
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 133504.79
Forgiveness Paid Date 2021-11-08
4829387101 2020-04-13 0202 PPP 800 Westchester Ave. STE 608, Port Chester, NY, 10573-1301
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88700
Loan Approval Amount (current) 116500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-1301
Project Congressional District NY-16
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 117432
Forgiveness Paid Date 2021-02-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State