Search icon

LAW OFFICE OF YELENA SHAROVA, P.C.

Company Details

Name: LAW OFFICE OF YELENA SHAROVA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Sep 2011 (14 years ago)
Entity Number: 4147117
ZIP code: 11201
County: Queens
Place of Formation: New York
Address: 147 Prince Street, 4th Floor, Brooklyn, NY, United States, 11201
Principal Address: 745 FIFTH AVENUE, SUITE 500, NEW YORK, NY, United States, 10151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YELENA SHAROVA, ESQ. DOS Process Agent 147 Prince Street, 4th Floor, Brooklyn, NY, United States, 11201

Chief Executive Officer

Name Role Address
YELENA SHAROVA Chief Executive Officer 147 PRINCE STREET, 4TH FLOOR, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-02-02 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-04 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-02 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-12 2015-09-30 Address 106-20 SHORE FRONT PARKWAY, SUITE 7C, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2015-03-12 2015-09-30 Address 106-20 SHORE FRONT PARKWAY, 7C, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2015-03-12 2015-09-30 Address 106-20 SHORE FRONT PARKWAY, SUITE 7C, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
2011-09-28 2015-03-12 Address 182 BEACH 120 STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2011-09-28 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210803004106 2021-08-03 BIENNIAL STATEMENT 2021-08-03
170929006227 2017-09-29 BIENNIAL STATEMENT 2017-09-01
150930006174 2015-09-30 BIENNIAL STATEMENT 2015-09-01
150312006188 2015-03-12 BIENNIAL STATEMENT 2013-09-01
110928000108 2011-09-28 CERTIFICATE OF INCORPORATION 2011-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2076058610 2021-03-13 0202 PPS 147 Prince St Fl 4, Brooklyn, NY, 11201-3022
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151640
Loan Approval Amount (current) 151640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3022
Project Congressional District NY-07
Number of Employees 13
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 153623.96
Forgiveness Paid Date 2022-07-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State