Search icon

DEREK SMITH LAW GROUP, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DEREK SMITH LAW GROUP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2012 (14 years ago)
Entity Number: 4199933
ZIP code: 10119
County: New York
Place of Formation: New York
Address: ONE PENN PLAZA, SUITE 4905, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
DEREK T. SMITH DOS Process Agent ONE PENN PLAZA, SUITE 4905, NEW YORK, NY, United States, 10119

Links between entities

Type:
Headquarter of
Company Number:
M18000009611
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
MTU8SKE6L8X6
CAGE Code:
9MS86
UEI Expiration Date:
2024-07-25

Business Information

Activation Date:
2023-08-07
Initial Registration Date:
2023-07-26

Commercial and government entity program

CAGE number:
9MS86
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-25
CAGE Expiration:
2028-08-07
SAM Expiration:
2024-07-25

Contact Information

POC:
CAROLINE MILLER

Form 5500 Series

Employer Identification Number (EIN):
454550937
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2014-02-26 2018-03-05 Address 30 BROAD STREET, 35TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-02-08 2014-02-26 Address 716 SOMERSET STREET, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203062401 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180305008380 2018-03-05 BIENNIAL STATEMENT 2018-02-01
160202007048 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140226006207 2014-02-26 BIENNIAL STATEMENT 2014-02-01
120208000538 2012-02-08 ARTICLES OF ORGANIZATION 2012-02-08

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
619490.00
Total Face Value Of Loan:
619490.00

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$619,490
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$619,490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$627,405.71
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $619,490

Court Cases

Court Case Summary

Filing Date:
2023-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DEREK SMITH LAW GROUP, PLLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State