Search icon

URBAN REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: URBAN REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1994 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1835442
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 332 EAST 86TH ST, 2ND FLR, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DREW SHEFTEL DOS Process Agent 332 EAST 86TH ST, 2ND FLR, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
DREW SHEFTEL Chief Executive Officer 332 EAST 86TH ST, 2ND FLR, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1994-07-11 1999-01-08 Address 35 KNIGHTSBRIDGE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142489 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
040831002333 2004-08-31 BIENNIAL STATEMENT 2004-07-01
990108002272 1999-01-08 BIENNIAL STATEMENT 1998-07-01
940711000392 1994-07-11 CERTIFICATE OF INCORPORATION 1994-07-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
7760.00
Total Face Value Of Loan:
7760.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7760
Current Approval Amount:
7760
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7850.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State