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 (22 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

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

Form 5500 Series

Employer Identification Number (EIN):
200355179
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
152600.00
Total Face Value Of Loan:
152600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152600
Current Approval Amount:
152600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154389.39

Date of last update: 29 Mar 2025

Sources: New York Secretary of State