Search icon

UBER LAW OFFICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: UBER LAW OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 2016 (9 years ago)
Entity Number: 4942032
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 314 Cherry Street, Jamestown, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R. SHANE UBER, ESQ. DOS Process Agent 314 Cherry Street, Jamestown, NY, United States, 14701

Chief Executive Officer

Name Role Address
R. SHANE UBER, ESQ. Chief Executive Officer 314 CHERRY STREET, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
823547005
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-28 2024-08-29 Address 314 CHERRY STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2016-05-05 2017-11-28 Address 20 WEST THIRD STREET SUITE 8, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2016-05-05 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240829000993 2024-08-29 BIENNIAL STATEMENT 2024-08-29
171128000321 2017-11-28 CERTIFICATE OF AMENDMENT 2017-11-28
160505000617 2016-05-05 CERTIFICATE OF INCORPORATION 2016-05-05

USAspending Awards / Financial Assistance

Date:
2020-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
56500.00
Total Face Value Of Loan:
56500.00
Date:
2020-04-13
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:
56500.00
Total Face Value Of Loan:
56500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$56,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,866.75
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $56,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State