Search icon

URBAN MANAGEMENT LLC

Company Details

Name: URBAN MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 1996 (29 years ago)
Entity Number: 2054938
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 161 SUFFOLK ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 161 SUFFOLK ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2003-09-02 2015-09-04 Address 161 SUFFOLK STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2003-08-07 2003-09-02 Address (Type of address: Service of Process)
1998-05-28 2003-08-07 Address 80 GRASSLANDS ROAD, ELMSFORD, NY, 10523, 1107, USA (Type of address: Service of Process)
1996-08-07 1998-05-28 Address 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150904002021 2015-09-04 BIENNIAL STATEMENT 2014-08-01
130604002157 2013-06-04 BIENNIAL STATEMENT 2012-08-01
101013002112 2010-10-13 BIENNIAL STATEMENT 2010-08-01
080813002585 2008-08-13 BIENNIAL STATEMENT 2008-08-01
040730002022 2004-07-30 BIENNIAL STATEMENT 2004-08-01
030902000029 2003-09-02 CERTIFICATE OF CHANGE 2003-09-02
030807000126 2003-08-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2003-08-07
980813002048 1998-08-13 BIENNIAL STATEMENT 1998-08-01
980528000192 1998-05-28 CERTIFICATE OF CHANGE 1998-05-28
961115000489 1996-11-15 AFFIDAVIT OF PUBLICATION 1996-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6733657202 2020-04-28 0202 PPP 161 SUFFOLK ST, NEW YORK, NY, 10002
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87688
Loan Approval Amount (current) 87688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88127.64
Forgiveness Paid Date 2020-11-05
1957558308 2021-01-20 0202 PPS 161 Suffolk St, New York, NY, 10002-1622
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87687.55
Loan Approval Amount (current) 87687.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1622
Project Congressional District NY-10
Number of Employees 10
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88038.3
Forgiveness Paid Date 2021-06-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State