Search icon

GURSOY LAW FIRM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GURSOY LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 2006 (19 years ago)
Entity Number: 3453139
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1624 VOORHIES AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UMIT MIKE GURSOY Agent 1624 VOOHRIES AVENUE, BROOKLYN, NY, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1624 VOORHIES AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
U MIKE GURSOY Chief Executive Officer 1624 VOORHIES AVE, BROOKLYN, NY, United States, 11235

Form 5500 Series

Employer Identification Number (EIN):
208103055
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-11-25 2010-12-15 Address 1624 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-11-25 2010-12-15 Address 1624 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2008-11-25 2010-12-15 Address 1624 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-12-22 2008-11-25 Address 1624 VOOHRIES AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121219006184 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101215002604 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081125002656 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061222000798 2006-12-22 CERTIFICATE OF INCORPORATION 2006-12-22

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
84792.00
Total Face Value Of Loan:
84792.00
Date:
2020-06-29
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

Jobs Reported:
7
Initial Approval Amount:
$46,493
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,493
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$46,763.87
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $46,493
Jobs Reported:
10
Initial Approval Amount:
$84,792
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$85,937.27
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $84,790
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State