Search icon

LAW OFFICES OF MARINA SHEPELSKY, P.C.

Company Details

Name: LAW OFFICES OF MARINA SHEPELSKY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jan 2004 (21 years ago)
Entity Number: 3001706
ZIP code: 11229
County: Kings
Place of Formation: New York
Principal Address: 936 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, United States, 11223
Address: 2415 AVENUE U, STE. 2R, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARINA SHEPELSKY, ESQ. Agent 2415 AVENUE U STE 2R, BROOKLYN, NY, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2415 AVENUE U, STE. 2R, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
MARINA SHEPELSKY Chief Executive Officer 936 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
770622110
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-23 2017-11-09 Address 936 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2004-01-20 2017-11-09 Address 26 RAGAZZI LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Registered Agent)
2004-01-20 2008-01-23 Address 2602 AVENUE U, GROUND FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171109000061 2017-11-09 CERTIFICATE OF CHANGE 2017-11-09
120207002356 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100122002608 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080123003031 2008-01-23 BIENNIAL STATEMENT 2008-01-01
040120000272 2004-01-20 CERTIFICATE OF INCORPORATION 2004-01-20

USAspending Awards / Financial Assistance

Date:
2022-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-26
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:
42462.00
Total Face Value Of Loan:
42462.00
Date:
2020-05-02
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:
45754.00
Total Face Value Of Loan:
45754.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45754
Current Approval Amount:
45754
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46543.73
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42462
Current Approval Amount:
42462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42717.94

Date of last update: 29 Mar 2025

Sources: New York Secretary of State