Search icon

URBAN ENGINEERS OF NEW YORK, D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: URBAN ENGINEERS OF NEW YORK, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 1973 (52 years ago)
Entity Number: 267513
ZIP code: 19342
County: Erie
Place of Formation: New York
Address: 530 WALNUT ST, 1212 N FOX CUB HOLLOW, GLEN MILLS, PA, United States, 19342
Principal Address: 370 Seventh Avenue, 7 Penn Plaza, SUITE 1800, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-736-9100

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 WALNUT ST, 1212 N FOX CUB HOLLOW, GLEN MILLS, PA, United States, 19342

Chief Executive Officer

Name Role Address
WILLIAM T THOMSEN Chief Executive Officer 370 SEVENTH AVENUE, 7 PENN PLAZA, SUITE 1800, NEW YORK, NY, United States, 10001

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ADAM SPITTLER
User ID:
P2622066

Unique Entity ID

Unique Entity ID:
FUZ8GGTJLKG3
CAGE Code:
90QC7
UEI Expiration Date:
2025-10-01

Business Information

Activation Date:
2024-10-15
Initial Registration Date:
2021-05-11

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 2 PENN PLAZA, SUITE 1103, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 370 SEVENTH AVENUE, 7 PENN PLAZA, SUITE 1800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-12-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2017-07-05 2023-07-13 Address 2 PENN PLAZA, SUITE 1103, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
2016-01-04 2017-07-05 Address 530 WALNUT ST, 7TH FLR, PHILADELPHIA, PA, 19106, 3685, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230713002971 2023-07-13 BIENNIAL STATEMENT 2023-07-01
220413001905 2022-04-13 BIENNIAL STATEMENT 2021-07-01
190708060176 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170705006970 2017-07-05 BIENNIAL STATEMENT 2017-07-01
160104007430 2016-01-04 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1047862.00
Total Face Value Of Loan:
1047862.00

Paycheck Protection Program

Jobs Reported:
90
Initial Approval Amount:
$1,047,862
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,047,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,062,847.86
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $794,967
Utilities: $0
Mortgage Interest: $0
Rent: $134,102
Refinance EIDL: $0
Healthcare: $118793
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2024-08-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
URBAN ENGINEERS OF NEW YORK, D.P.C.
Party Role:
Plaintiff
Party Name:
URBAN ENGINEERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State