Search icon

UTILITIES RESEARCH ASSOCIATES GROUP, INC.

Company Details

Name: UTILITIES RESEARCH ASSOCIATES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2003 (21 years ago)
Entity Number: 2958640
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 237 WT 35TH ST, FL 2, NEW YORK, NY, United States, 10001
Principal Address: 237 W 35TH ST, FL 2, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-279-8678

Shares Details

Shares issued 100

Share Par Value 0.0001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
URAG 401(K) PLAN 2023 200355179 2024-10-15 UTILITIES RESEARCH ASSOCIATES GROUP, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 2122798678
Plan sponsor’s address 237 WEST 35TH STREET, 2ND FLOOR, NEW YORK, NY, 100011905
URAG 401(K) PLAN 2022 200355179 2023-10-06 UTILITIES RESEARCH ASSOCIATES, GROUP, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 2122798678
Plan sponsor’s address 237 WEST 35TH STREET, 2ND FLOOR, NEW YORK, NY, 100011905

DOS Process Agent

Name Role Address
UTILITIES RESEARCH ASSOCIATES GROUP, INC. DOS Process Agent 237 WT 35TH ST, FL 2, NEW YORK, NY, United States, 10001

Agent

Name Role Address
EDWARD REITLER ESQ. Agent REITLER BROWN LLC, 800 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
RICHARD SIMON Chief Executive Officer 237 W 35TH ST, FL 2, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-10-04 2018-11-19 Address 237 WEST 35TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-10-04 2018-11-19 Address 237 WEST 35TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-10-04 2018-11-19 Address 237 WEST 35TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-10-14 2013-10-04 Address 237 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-10-14 2013-10-04 Address 237 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-10-14 2013-10-04 Address 237 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-09-26 2009-10-14 Address 237 WEST 35TH STREET, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181119006408 2018-11-19 BIENNIAL STATEMENT 2017-09-01
131004002353 2013-10-04 BIENNIAL STATEMENT 2013-09-01
111012002158 2011-10-12 BIENNIAL STATEMENT 2011-09-01
091014002642 2009-10-14 BIENNIAL STATEMENT 2009-09-01
070911002429 2007-09-11 BIENNIAL STATEMENT 2007-09-01
030926000196 2003-09-26 CERTIFICATE OF INCORPORATION 2003-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3507147309 2020-04-29 0202 PPP 237 west 35 street 2 floor, new york, NY, 10123
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152600
Loan Approval Amount (current) 152600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10123-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154389.39
Forgiveness Paid Date 2021-07-15

Date of last update: 12 Mar 2025

Sources: New York Secretary of State