Search icon

URBAN BUILDERS GROUP LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: URBAN BUILDERS GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2003 (22 years ago)
Entity Number: 2939636
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 17 W 20TH ST STE 5W, APT.204, NEW YORK, NY, United States, 10011
Address: 17 WEST 20TH ST STE 5W, APT.204, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-352-3290

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CARSE Chief Executive Officer 17 W 20TH ST STE 5W, APT.204, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
URBAN BUILDERS GROUP LTD. DOS Process Agent 17 WEST 20TH ST STE 5W, APT.204, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
200152352
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1156739-DCA Active Business 2007-05-25 2025-02-28

Permits

Number Date End date Type Address
M022023226B02 2023-08-14 2023-09-06 CROSSING SIDEWALK EAST 78 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023226B03 2023-08-14 2023-09-06 OCCUPANCY OF ROADWAY AS STIPULATED EAST 78 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023226A97 2023-08-14 2023-09-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 78 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023226B01 2023-08-14 2023-09-06 PLACE MATERIAL ON STREET EAST 78 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022023173E80 2023-06-22 2023-07-21 OCCUPANCY OF ROADWAY AS STIPULATED EAST 78 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2024-05-20 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130807006440 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110810002189 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090729003314 2009-07-29 BIENNIAL STATEMENT 2009-08-01
071101002159 2007-11-01 BIENNIAL STATEMENT 2007-08-01
051011002664 2005-10-11 BIENNIAL STATEMENT 2005-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536662 RENEWAL INVOICED 2022-10-13 100 Home Improvement Contractor License Renewal Fee
3536661 TRUSTFUNDHIC INVOICED 2022-10-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283985 TRUSTFUNDHIC INVOICED 2021-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3284346 RENEWAL INVOICED 2021-01-15 100 Home Improvement Contractor License Renewal Fee
3011745 TRUSTFUNDHIC INVOICED 2019-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3011766 RENEWAL INVOICED 2019-04-03 100 Home Improvement Contractor License Renewal Fee
2480547 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2480548 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
1866601 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1866602 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
278007.00
Total Face Value Of Loan:
278007.00
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:
294730.00
Total Face Value Of Loan:
294730.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
294730
Current Approval Amount:
294730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
297706.61
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278007
Current Approval Amount:
278007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
280784.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State