Search icon

SEDHOM LAW GROUP, PLLC

Company Details

Name: SEDHOM LAW GROUP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2013 (12 years ago)
Entity Number: 4468721
ZIP code: 10111
County: Rockland
Place of Formation: New York
Address: 630 Fifth Avenue, Ste. 2508, New York, NY, United States, 10111

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEDHOM LAW GROUP PLLC 401(K) PLAN 2023 463832332 2024-06-14 SEDHOM LAW GROUP PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2126641600
Plan sponsor’s address 630 FIFTH AVE STE 2508, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing RANIA SEDHOM
Role Employer/plan sponsor
Date 2024-06-14
Name of individual signing RANIA SEDHOM
SEDHOM LAW GROUP PLLC 401(K) PLAN 2022 463832332 2023-06-14 SEDHOM LAW GROUP PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2125491819
Plan sponsor’s address 630 FIFTH AVE STE 2508, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing RANIA SEDHOM
Role Employer/plan sponsor
Date 2023-06-14
Name of individual signing RANIA SEDHOM
SEDHOM LAW GROUP PLLC 401(K) PLAN 2021 463832332 2022-10-07 SEDHOM LAW GROUP PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2125491819
Plan sponsor’s address 630 FIFTH AVE STE 2508, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing RANIA SEDHOM
Role Employer/plan sponsor
Date 2022-10-07
Name of individual signing RANIA SEDHOM
SEDHOM LAW GROUP PLLC 401(K) PLAN 2021 463832332 2022-10-03 SEDHOM LAW GROUP PLLC 1
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2125491819
Plan sponsor’s address 630 FIFTH AVE STE 2508, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing RANIA SEDHOM
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing RANIA SEDHOM
SEDHOM LAW GROUP PLLC 401(K) PLAN 2020 463832332 2021-07-20 SEDHOM LAW GROUP PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2125491819
Plan sponsor’s address 445 PARK AVE 9TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing RANIA V. SEDHOM
Role Employer/plan sponsor
Date 2021-07-20
Name of individual signing RANIA V. SEDHOM
SEDHOM LAW GROUP PLLC 401(K) PLAN 2019 463832332 2020-07-16 SEDHOM LAW GROUP PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2125491819
Plan sponsor’s address 445 PARK AVE 9TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing RANIA SEDHOM

DOS Process Agent

Name Role Address
C/O RANIA V. SEDHOM DOS Process Agent 630 Fifth Avenue, Ste. 2508, New York, NY, United States, 10111

History

Start date End date Type Value
2013-10-04 2023-10-03 Address 101 MAIN ST., SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003692 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220922001457 2022-09-22 BIENNIAL STATEMENT 2021-10-01
151006000007 2015-10-06 CERTIFICATE OF AMENDMENT 2015-10-06
131210000902 2013-12-10 CERTIFICATE OF PUBLICATION 2013-12-10
131004000494 2013-10-04 ARTICLES OF ORGANIZATION 2013-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7665477100 2020-04-14 0202 PPP 445 Park Ave 9th Fl, NEW YORK, NY, 10022-0001
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42245
Forgiveness Paid Date 2020-11-17
5735318407 2021-02-09 0202 PPS 445 Park Ave Fl 9, New York, NY, 10022-8606
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52730
Loan Approval Amount (current) 52730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-8606
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53339.65
Forgiveness Paid Date 2022-04-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State