Search icon

UMOH LAW FIRM, PLLC

Company Details

Name: UMOH LAW FIRM, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2010 (15 years ago)
Entity Number: 3941366
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 90 Broad Street, 10th Floor, NEW YORK, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UMOH LAW FIRM, PLLC 401(K) PLAN 2023 272462777 2024-05-08 UMOH LAW FIRM, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 7183600527
Plan sponsor’s address 25 BOND STREET, 2ND FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing QIAN LIU
UMOH LAW FIRM, PLLC 401(K) PLAN 2022 272462777 2023-07-26 UMOH LAW FIRM, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 7183600527
Plan sponsor’s address 25 BOND STREET, 2ND FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THE UMOH LAW FIRM, PLLC DOS Process Agent 90 Broad Street, 10th Floor, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2010-04-26 2025-01-02 Address 25 BOND STREET, 2ND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007651 2025-01-02 BIENNIAL STATEMENT 2025-01-02
220619000271 2022-06-19 BIENNIAL STATEMENT 2022-04-01
160404008234 2016-04-04 BIENNIAL STATEMENT 2016-04-01
150317006118 2015-03-17 BIENNIAL STATEMENT 2014-04-01
120910002067 2012-09-10 BIENNIAL STATEMENT 2012-04-01
100426000257 2010-04-26 ARTICLES OF ORGANIZATION 2010-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4252388603 2021-03-18 0202 PPP 25 Bond St Ste 2, Brooklyn, NY, 11201-7201
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12082
Loan Approval Amount (current) 12082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-7201
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12139.93
Forgiveness Paid Date 2021-09-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State