Search icon

URBAN EDITION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: URBAN EDITION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1999 (26 years ago)
Entity Number: 2357637
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 218 East 112 Street, Suite 3, New York, NY, United States, 10029
Principal Address: 218 East 112 Street, Suite 3, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLORIAN OBERHUBER Chief Executive Officer 218 EAST 112 STREET, SUITE 3, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
URBAN EDITION, INC. DOS Process Agent 218 East 112 Street, Suite 3, New York, NY, United States, 10029

Form 5500 Series

Employer Identification Number (EIN):
134052090
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 218 EAST 112 STREET, SUITE 3, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 315 WEST 39TH ST, SUITE #1405, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-14 2025-03-02 Address 315 WEST 39TH ST, SUITE #1405, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 218 EAST 112 STREET, SUITE 3, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 315 WEST 39TH ST, SUITE #1405, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302021712 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240614003946 2024-06-14 BIENNIAL STATEMENT 2024-06-14
130710002426 2013-07-10 BIENNIAL STATEMENT 2013-03-01
090618002650 2009-06-18 BIENNIAL STATEMENT 2009-03-01
070424002311 2007-04-24 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
157805.00
Total Face Value Of Loan:
157805.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
157805
Current Approval Amount:
157805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State