Search icon

UGELL LAW FIRM, P.C.

Company Details

Name: UGELL LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 1999 (26 years ago)
Entity Number: 2390677
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 418 ROUTE 304, BARDONIA, NY, United States, 10954
Principal Address: 10 ESQUIRE RD, STE 10, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 418 ROUTE 304, BARDONIA, NY, United States, 10954

Chief Executive Officer

Name Role Address
SCOTT B UGELL Chief Executive Officer 418 ROUTE 304, BARDONIA, NY, United States, 10954

History

Start date End date Type Value
2003-05-28 2007-08-22 Address 418 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office)
2001-12-20 2003-05-28 Address 155 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2001-12-20 2003-05-28 Address 155 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2001-12-20 2003-05-28 Address 155 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1999-06-21 2001-12-20 Address 155 NORTH MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070822002692 2007-08-22 BIENNIAL STATEMENT 2007-06-01
030528002647 2003-05-28 BIENNIAL STATEMENT 2003-06-01
011220002246 2001-12-20 BIENNIAL STATEMENT 2001-06-01
990621000558 1999-06-21 CERTIFICATE OF INCORPORATION 1999-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1749117707 2020-05-01 0202 PPP 151 N MAIN ST STE 202, NEW CITY, NY, 10956
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52310
Loan Approval Amount (current) 52310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2082468709 2021-03-28 0202 PPS 151 N Main St Ste 202, New City, NY, 10956-3849
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52310
Loan Approval Amount (current) 52310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3849
Project Congressional District NY-17
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53068.99
Forgiveness Paid Date 2022-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State