Search icon

URBANOMICS, INC.

Headquarter

Company Details

Name: URBANOMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1992 (33 years ago)
Entity Number: 1649439
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Urbanomics provides public and private sector clients with economic and demographics analysis services, including market feasibility, forecasting, economic impacts, fiscal impacts and economic modeling.
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 115 5th Ave., New York, NY, United States, 10003

Contact Details

Website http://www.urbanomics.org

Phone +1 212-353-7464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of URBANOMICS, INC., CONNECTICUT 2612473 CONNECTICUT
Headquarter of URBANOMICS, INC., ILLINOIS CORP_66296458 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KV53HANBKLV4 2025-02-14 115 5TH AVE, NEW YORK, NY, 10003, 1004, USA URBANOMICS, INC., 115 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA

Business Information

Doing Business As URBANOMICS INC
URL www.urbanomics.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-19
Initial Registration Date 2015-02-02
Entity Start Date 1992-07-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541320, 541690, 541720

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TINA LUND
Role PRINCIPAL
Address URBANOMICS, 115 FIFTH AVENUE, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name TINA LUND
Role PRINCIPAL
Address URBANOMICS, 115 FIFTH AVENUE, NEW YORK, NY, 10003, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BD58 Active Non-Manufacturer 2015-02-10 2024-03-02 2029-02-19 2025-02-14

Contact Information

POC TINA LUND
Phone +1 212-353-7464
Address 115 5TH AVE, NEW YORK, NY, 10003 1004, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
TINA LUND Chief Executive Officer 115 5TH AVE., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 115 5TH AVE., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 115 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-30 2024-07-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-07-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-15 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-01 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-01 2024-07-01 Address 115 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-09-01 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034244 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220930018346 2022-09-30 BIENNIAL STATEMENT 2022-07-01
220930005528 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929015042 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210901001822 2021-08-30 CERTIFICATE OF CHANGE BY ENTITY 2021-08-30
200720060407 2020-07-20 BIENNIAL STATEMENT 2020-07-01
200211000517 2020-02-11 CERTIFICATE OF CHANGE 2020-02-11
190123002034 2019-01-23 AMENDMENT TO BIENNIAL STATEMENT 2018-07-01
180702007050 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701007219 2016-07-01 BIENNIAL STATEMENT 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5201868501 2021-02-27 0202 PPS 115 5th Ave, New York, NY, 10003-1004
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39641
Loan Approval Amount (current) 39641
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1004
Project Congressional District NY-12
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39877.76
Forgiveness Paid Date 2021-10-06
6513147701 2020-05-01 0202 PPP 115 Fifth Avenue, New York, NY, 10003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52502
Loan Approval Amount (current) 50237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50574.21
Forgiveness Paid Date 2021-01-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1918114 URBANOMICS, INC. URBANOMICS INC KV53HANBKLV4 115 5TH AVE, NEW YORK, NY, 10003-1004
Capabilities Statement Link -
Phone Number 212-353-7464
Fax Number -
E-mail Address t.lund@urbanomics.org
WWW Page www.urbanomics.org
E-Commerce Website -
Contact Person TINA LUND
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 7BD58
Year Established 1992
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541320
NAICS Code's Description Landscape Architectural Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541720
NAICS Code's Description Research and Development in the Social Sciences and Humanities
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 21 Apr 2025

Sources: New York Secretary of State