Search icon

THE DELLO-IACONO LAW GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE DELLO-IACONO LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Mar 2016 (9 years ago)
Entity Number: 4905635
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 312 Larkfield Rd, LOWER LEVEL, East Northport, NY, United States, 11731
Principal Address: 312 LARKFIELD ROAD, LOWER LEVEL, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DELLO-IACONO Chief Executive Officer 312 LARKFIELD ROAD, LOWER LEVEL, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE DELLO-IACONO LAW GROUP, P.C. DOS Process Agent 312 Larkfield Rd, LOWER LEVEL, East Northport, NY, United States, 11731

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 312 LARKFIELD ROAD, LOWER LEVEL, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 312 LARKFIELD ROAD,, LOWER LEVEL, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2020-03-09 2024-03-07 Address 312 LARKFIELD ROAD,, LOWER LEVEL, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2019-10-04 2024-03-07 Address 312 LARKFIELD ROAD,, LOWER LEVEL, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2019-07-31 2020-03-09 Address 312 LARKFIELD ROAD, LOWER LEVEL, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307001238 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220302001819 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200309060255 2020-03-09 BIENNIAL STATEMENT 2020-03-01
191004002001 2019-10-04 AMENDMENT TO BIENNIAL STATEMENT 2018-03-01
190731000385 2019-07-31 CERTIFICATE OF CHANGE 2019-07-31

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
65505.00
Total Face Value Of Loan:
65505.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
64427.00
Total Face Value Of Loan:
64427.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$64,427
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,861.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,221
Utilities: $0
Mortgage Interest: $0
Rent: $6,000
Refinance EIDL: $0
Healthcare: $3206
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$65,505
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,920.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $65,505

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State