Search icon

URSULOVA LAW OFFICES, P.C.

Company Details

Name: URSULOVA LAW OFFICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 1999 (26 years ago)
Entity Number: 2436257
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 3858 NOSTRAND AVE, BROOKLYN, NY, United States, 11235
Address: 3858 NOSTRAND AVE #202, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3858 NOSTRAND AVE #202, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
NADEZHDA URSULOVA Chief Executive Officer 3858 NOSTRAND AVE #202, BROOKLYN, NY, United States, 11235

Form 5500 Series

Employer Identification Number (EIN):
061562861
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2022-06-10 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-01 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-25 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-24 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-21 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
071108002010 2007-11-08 BIENNIAL STATEMENT 2007-11-01
060104002502 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031113002684 2003-11-13 BIENNIAL STATEMENT 2003-11-01
011116002534 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991104000346 1999-11-04 CERTIFICATE OF INCORPORATION 1999-11-04

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
74558.00
Total Face Value Of Loan:
74558.00
Date:
2020-06-01
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:
2020-05-03
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:
68760.00
Total Face Value Of Loan:
68760.00
Date:
2020-04-18
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68760
Current Approval Amount:
68760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69211.3
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74558
Current Approval Amount:
74558
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74929.77

Date of last update: 31 Mar 2025

Sources: New York Secretary of State