Search icon

DELCOTTO LAW GROUP PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: DELCOTTO LAW GROUP PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2003 (22 years ago)
Organization Date: 19 Aug 2003 (22 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0566452
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 200 N. UPPER STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
Laura Day DelCotto Member
Michael J. Gartland Member

Organizer

Name Role
LAURA DAY DELCOTTO Organizer

Registered Agent

Name Role
LAURA DAY DELCOTTO Registered Agent

Unique Entity ID

CAGE Code:
78CR2
UEI Expiration Date:
2018-07-25

Business Information

Activation Date:
2017-07-25
Initial Registration Date:
2014-09-18

Commercial and government entity program

CAGE number:
78CR2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-08-02

Contact Information

POC:
LAURA DAY DELCOTTO
Corporate URL:
http://dlgfirm.com

Form 5500 Series

Employer Identification Number (EIN):
300198330
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Former Company Names

Name Action
WISE DELCOTTO PLLC Old Name

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-03-22
Annual Report 2022-06-06
Annual Report 2021-06-22
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
142500.00
Total Face Value Of Loan:
142500.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
122000.00
Total Face Value Of Loan:
122000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$142,500
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,046.58
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $142,497
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$122,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,885.75
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $122,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State