Search icon

URBAN D.C. INC.

Company Details

Name: URBAN D.C. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1985 (39 years ago)
Entity Number: 1035573
ZIP code: 11746
County: Queens
Place of Formation: New York
Principal Address: 970 GRAND STREET, BROOKLYN, NY, United States, 11211
Address: 206 Pidgeon Hill road, Huntington Station, NY, NY, United States, 11746

Contact Details

Phone +1 718-599-4000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
URBAN D.C. INC. 401(K) PLAN 2022 112784437 2024-02-15 URBAN D.C. INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 7185994000
Plan sponsor’s address 970 GRAND STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2024-02-15
Name of individual signing DANIEL R WACKS
URBAN D.C. INC. 401(K) PLAN 2021 112784437 2023-03-30 URBAN D.C. INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 7185994000
Plan sponsor’s address 970 GRAND STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing DANIEL R WACKS
URBAN D.C. INC. 401(K) PLAN 2020 112784437 2022-01-11 URBAN D.C. INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 7185994000
Plan sponsor’s address 970 GRAND STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2022-01-11
Name of individual signing DANIEL R WACKS
URBAN D.C. INC. 401(K) PLAN 2019 112784437 2021-07-12 URBAN D.C. INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 7185994000
Plan sponsor’s address 970 GRAND STREET, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing DANIEL R WACKS
URBAN D.C. INC. 401(K) PLAN 2018 112784437 2020-03-13 URBAN D.C. INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 7185994000
Plan sponsor’s address 970 GRAND STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112784437
Plan administrator’s name URBAN D.C. INC.
Plan administrator’s address 970 GRAND STREET, BROOKLYN, NY, 11211
Administrator’s telephone number 7185994000

Signature of

Role Plan administrator
Date 2020-03-13
Name of individual signing DANIEL R WACKS
URBAN D.C. INC. 401(K) PLAN 2017 112784437 2019-03-14 URBAN D.C. INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 7185994000
Plan sponsor’s address 970 GRAND STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112784437
Plan administrator’s name URBAN D.C. INC.
Plan administrator’s address 970 GRAND STREET, BROOKLYN, NY, 11211
Administrator’s telephone number 7185994000

Signature of

Role Plan administrator
Date 2019-03-14
Name of individual signing DANIEL WACKS
URBAN D.C. INC. 401(K) PLAN 2016 112784437 2018-03-15 URBAN D.C. INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 7185994000
Plan sponsor’s address 970 GRAND STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112784437
Plan administrator’s name URBAN D.C. INC.
Plan administrator’s address 970 GRAND STREET, BROOKLYN, NY, 11211
Administrator’s telephone number 7185994000

Signature of

Role Plan administrator
Date 2018-03-15
Name of individual signing DANIEL WACKS
URBAN D.C. INC. 401(K) PLAN 2015 112784437 2016-11-04 URBAN D.C. INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 7185994000
Plan sponsor’s address 970 GRAND STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112784437
Plan administrator’s name URBAN D.C. INC.
Plan administrator’s address 970 GRAND STREET, BROOKLYN, NY, 11211
Administrator’s telephone number 7185994000

Signature of

Role Plan administrator
Date 2016-11-04
Name of individual signing DANIEL WACKS
URBAN D.C. INC. 401(K) PLAN 2014 112784437 2016-03-31 URBAN D.C. INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 7185994000
Plan sponsor’s address 970 GRAND STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112784437
Plan administrator’s name URBAN D.C. INC.
Plan administrator’s address 970 GRAND STREET, BROOKLYN, NY, 11211
Administrator’s telephone number 7185994000

Signature of

Role Plan administrator
Date 2016-03-31
Name of individual signing DANIEL WACKS
URBAN D.C. INC. 401(K) PLAN 2013 112784437 2014-11-19 URBAN D.C. INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 7185994000
Plan sponsor’s address 970 GRAND STREET, BROOKLYN, NY, 11211

Plan administrator’s name and address

Administrator’s EIN 112784437
Plan administrator’s name URBAN D.C. INC.
Plan administrator’s address 970 GRAND STREET, BROOKLYN, NY, 11211
Administrator’s telephone number 7185994000

Signature of

Role Plan administrator
Date 2014-11-19
Name of individual signing DANIEL WACKS

DOS Process Agent

Name Role Address
DANIEL WACKS DOS Process Agent 206 Pidgeon Hill road, Huntington Station, NY, NY, United States, 11746

Chief Executive Officer

Name Role Address
DANIEL WACKS Chief Executive Officer 970 GRAND STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
0889817-DCA Inactive Business 1996-11-22 2017-02-28

Permits

Number Date End date Type Address
M022025073B36 2025-03-14 2025-04-12 TEMPORARY PEDESTRIAN WALK EAST 88 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M042025073A04 2025-03-14 2025-04-12 REPAIR SIDEWALK EAST 88 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025073B39 2025-03-14 2025-04-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 88 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025073B38 2025-03-14 2025-04-12 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 88 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025073B37 2025-03-14 2025-04-12 OCCUPANCY OF ROADWAY AS STIPULATED EAST 88 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025031A97 2025-01-31 2025-02-28 OCCUPANCY OF ROADWAY AS STIPULATED EAST 88 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M042025031A07 2025-01-31 2025-02-28 REPAIR SIDEWALK EAST 88 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025031A99 2025-01-31 2025-02-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 88 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025031A98 2025-01-31 2025-02-28 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 88 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025031A96 2025-01-31 2025-02-28 TEMPORARY PEDESTRIAN WALK EAST 88 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE

History

Start date End date Type Value
2024-04-26 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-04-16 Address 970 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-30 2024-04-16 Address 970 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1993-11-30 2024-04-16 Address 970 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-11-30 Address 970 GRAND AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-11-30 Address 970 GRAND AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1992-11-13 1993-11-30 Address 970 GRAND AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1985-10-28 1992-11-13 Address 260 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416002434 2024-04-16 BIENNIAL STATEMENT 2024-04-16
131105002483 2013-11-05 BIENNIAL STATEMENT 2013-10-01
091124002391 2009-11-24 BIENNIAL STATEMENT 2009-10-01
071105002522 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051130002710 2005-11-30 BIENNIAL STATEMENT 2005-10-01
011009002506 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991102002376 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971016002364 1997-10-16 BIENNIAL STATEMENT 1997-10-01
931130002844 1993-11-30 BIENNIAL STATEMENT 1993-10-01
921113002453 1992-11-13 BIENNIAL STATEMENT 1992-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data EAST 88 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation refer to M042025073A04
2025-03-21 No data EAST 88 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Found jersey barricades with fence on top occupying parking lane with reflective tape applied on barricades.
2025-02-18 No data EAST 88 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation refer to M042025031A07
2024-04-01 No data WEST 12 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation Temporary pedestrian walkway and temporary bike lane created.
2023-05-20 No data HARRISON STREET, FROM STREET GREENWICH STREET TO STREET STAPLE STREET No data Street Construction Inspections: Active Department of Transportation Barriers acceptable
2023-02-28 No data HOWARD STREET, FROM STREET BROADWAY TO STREET MERCER STREET No data Street Construction Inspections: Active Department of Transportation Sidewalk slightly occupied by scaffolding legs but accessible to pedestrians at this time.
2022-12-06 No data HARRISON STREET, FROM STREET GREENWICH STREET TO STREET STAPLE STREET No data Street Construction Inspections: Active Department of Transportation Material placed on street
2022-10-25 No data HARRISON STREET, FROM STREET GREENWICH STREET TO STREET STAPLE STREET No data Street Construction Inspections: Active Department of Transportation I/F/O 11 jersey barriers are present at this time.
2021-11-04 No data WEST 29 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Active Department of Transportation Occupancy of sidewalk not in use at this time
2021-06-10 No data MURRAY STREET, FROM STREET BROADWAY TO STREET CHURCH STREET No data Street Construction Inspections: Pick-Up Department of Transportation having roadway barricaded 7' adjacent to curb at 18 Murray St., and through 20 Leonard St, without a NYC DOT permit to place equipment at Place of Occurrence.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2550429 DCA-SUS CREDITED 2017-02-10 75 Suspense Account
2550428 PROCESSING INVOICED 2017-02-10 25 License Processing Fee
2517175 RENEWAL CREDITED 2016-12-19 100 Home Improvement Contractor License Renewal Fee
2517174 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1932049 TRUSTFUNDHIC INVOICED 2015-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1932050 RENEWAL INVOICED 2015-01-06 100 Home Improvement Contractor License Renewal Fee
1371947 CNV_TFEE INVOICED 2013-06-11 7.46999979019165 WT and WH - Transaction Fee
1371935 TRUSTFUNDHIC INVOICED 2013-06-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1343713 RENEWAL INVOICED 2013-06-11 100 Home Improvement Contractor License Renewal Fee
1371936 CNV_TFEE INVOICED 2011-04-21 6 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315762054 0215000 2011-07-12 55 MORTON ST, NEW YORK, NY, 11211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-07-12
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-12-14

Related Activity

Type Referral
Activity Nr 203183637
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-11-01
Abatement Due Date 2011-11-11
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2011-11-01
Abatement Due Date 2011-11-11
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
102907573 0215000 1996-10-04 38-42 COMMERCE ST., NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-10-04
Emphasis L: GUTREH
Case Closed 1997-01-16

Related Activity

Type Referral
Activity Nr 902066992
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1996-10-18
Abatement Due Date 1996-10-24
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-10-18
Abatement Due Date 1996-10-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-10-18
Abatement Due Date 1996-11-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1996-10-18
Abatement Due Date 1996-10-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-10-18
Abatement Due Date 1996-11-18
Nr Instances 1
Nr Exposed 2
Gravity 01
100486547 0215000 1990-10-11 415 WEST 59TH STREET, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1990-10-12
Case Closed 1991-01-16

Related Activity

Type Accident
Activity Nr 360859789

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-11-28
Abatement Due Date 1990-12-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-11-28
Abatement Due Date 1990-12-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2186037707 2020-05-01 0202 PPP 970 GRAND ST, BROOKLYN, NY, 11211
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65930
Loan Approval Amount (current) 65930
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, 11211-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 236220
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 66378.69
Forgiveness Paid Date 2021-01-07
9420228310 2021-01-30 0202 PPS 970 Grand St, Brooklyn, NY, 11211-2707
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54800
Loan Approval Amount (current) 54800
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, 11211-2707
Project Congressional District NY-07
Number of Employees 4
NAICS code 238190
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 55147.58
Forgiveness Paid Date 2021-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001507 Fair Labor Standards Act 2010-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-05
Termination Date 2012-02-24
Date Issue Joined 2010-06-01
Pretrial Conference Date 2010-08-25
Section 0206
Status Terminated

Parties

Name FLORES,
Role Plaintiff
Name URBAN D.C. INC.
Role Defendant
0102279 Other Personal Property Damage 2001-03-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 129
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-03-19
Termination Date 2001-11-21
Section 1332
Status Terminated

Parties

Name ROYAL & SUNALLIANCE
Role Plaintiff
Name URBAN D.C. INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State