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 (25 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
URSULOVA LAW OFFICES, P.C. 401(K) PLAN 2023 061562861 2024-10-01 URSULOVA LAW OFFICES, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7183367000
Plan sponsor’s address 178 BRIGHTON 11TH ST 2ND FLOOR, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing NADEZHDA URSULOVA
Valid signature Filed with authorized/valid electronic signature
URSULOVA LAW OFFICES, P.C. CASH BALANCE PLAN 2023 061562861 2024-10-09 URSULOVA LAW OFFICES, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7183367000
Plan sponsor’s address 178 BRIGHTON 11TH ST 2ND FLOOR, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing NADEZHDA URSULOVA
Valid signature Filed with authorized/valid electronic signature
URSULOVA LAW OFFICES, P.C. CASH BALANCE PLAN 2022 061562861 2023-09-27 URSULOVA LAW OFFICES, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7183367000
Plan sponsor’s address 178 BRIGHTON 11TH ST 2ND FLOOR, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing NADEZHDA URSULOVA
URSULOVA LAW OFFICES, P.C. 401(K) PLAN 2022 061562861 2023-08-27 URSULOVA LAW OFFICES, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7183367000
Plan sponsor’s address 178 BRIGHTON 11TH ST 2ND FLOOR, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2023-08-27
Name of individual signing NADEZHDA URSULOVA
URSULOVA LAW OFFICES, P.C. 401(K) PLAN 2021 061562861 2022-06-07 URSULOVA LAW OFFICES, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7183367000
Plan sponsor’s address 178 BRIGHTON 11TH ST 2ND FLOOR, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing NADEZHDA URSULOVA
URSULOVA LAW OFFICES, P.C. CASH BALANCE PLAN 2021 061562861 2022-08-24 URSULOVA LAW OFFICES, P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7183367000
Plan sponsor’s address 178 BRIGHTON 11TH ST 2ND FLOOR, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing NADEZHDA URSULOVA
URSULOVA LAW OFFICES, P.C. 401(K) PLAN 2020 061562861 2021-08-31 URSULOVA LAW OFFICES, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7183367000
Plan sponsor’s address 178 BRIGHTON 11TH ST 2ND FLOOR, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing NADEZHDA URSULOVA
URSULOVA LAW OFFICES, P.C. CASH BALANCE PLAN 2020 061562861 2021-10-05 URSULOVA LAW OFFICES, P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7183367000
Plan sponsor’s address 178 BRIGHTON 11TH ST 2ND FLOOR, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing NADEZHDA URSULOVA
URSULOVA LAW OFFICES, P.C. 401(K) PLAN 2019 061562861 2020-10-12 URSULOVA LAW OFFICES, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7183367000
Plan sponsor’s address 178 BRIGHTON 11TH ST 2ND FLOOR, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing NADEZHDA URSULOVA

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

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
2022-05-13 2022-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-12 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-11 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-16 2003-11-13 Address 2555 OCEAN AVE SUITE 2011, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2001-11-16 2003-11-13 Address 2555 OCEAN AVE SUITE 2011, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7870078507 2021-03-08 0202 PPS 178 Brighton 11th St Fl 2, Brooklyn, NY, 11235-5327
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74558
Loan Approval Amount (current) 74558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-5327
Project Congressional District NY-08
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74929.77
Forgiveness Paid Date 2021-09-09
5779787708 2020-05-01 0202 PPP 178 BRIGHTON 11TH ST FL 2, BROOKLYN, NY, 11235-5327
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68760
Loan Approval Amount (current) 68760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-5327
Project Congressional District NY-08
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69211.3
Forgiveness Paid Date 2021-02-16

Date of last update: 13 Mar 2025

Sources: New York Secretary of State