Search icon

URSULA STEPHEN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: URSULA STEPHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2011 (14 years ago)
Entity Number: 4091112
ZIP code: 08016
County: Kings
Place of Formation: New York
Address: PO BOX 154, Burlington, NJ, United States, 08016
Principal Address: 452 Rutland Rd, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
URSULA STEPHEN Chief Executive Officer 452 RUTLAND RD, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
GASPARD TOVAR CONSULTING DOS Process Agent PO BOX 154, Burlington, NJ, United States, 08016

History

Start date End date Type Value
2023-05-22 2023-05-22 Address 310 CLIFTON PLACE, APT. 1F, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 452 RUTLAND RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2013-05-06 2023-05-22 Address 310 CLIFTON PLACE, APT. 1F, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2011-05-06 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-06 2023-05-22 Address 125 DUNCAN RD, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522004507 2023-05-22 BIENNIAL STATEMENT 2023-05-01
221218000349 2022-12-18 BIENNIAL STATEMENT 2021-05-01
130506006662 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110506000740 2011-05-06 CERTIFICATE OF INCORPORATION 2011-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2565208 CL VIO INVOICED 2017-03-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-08 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
22202.00
Total Face Value Of Loan:
22202.00
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:
18825.00
Total Face Value Of Loan:
18825.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,202
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,440.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,202
Jobs Reported:
20
Initial Approval Amount:
$18,825
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,017.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,119
Rent: $4,706

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State