Search icon

URSULA STEPHEN INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-23 No data 66 LAFAYETTE AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-08 No data 66 LAFAYETTE AVE, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-23 No data 66 LAFAYETTE AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2936987710 2020-05-01 0202 PPP 310 clifton 1f, BROOKLYN, NY, 11216
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18825
Loan Approval Amount (current) 18825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 20
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19017.68
Forgiveness Paid Date 2021-05-13
2080198500 2021-02-19 0202 PPS 66 Lafayette Ave, Brooklyn, NY, 11217-2968
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22202
Loan Approval Amount (current) 22202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2968
Project Congressional District NY-07
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22440.13
Forgiveness Paid Date 2022-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State