Search icon

URBAN-SUBURBAN RECREATION, INC.

Company Details

Name: URBAN-SUBURBAN RECREATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1971 (54 years ago)
Entity Number: 302258
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVE, GARDEN CITY, NY, United States, 11530
Principal Address: 1072 SUNRISE HWY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEWIS SOLOMON ESQ DOS Process Agent 585 STEWART AVE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
LOUIS MADURKA Chief Executive Officer 1072 SUNRISE HWY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1971-02-01 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-02-01 1995-02-24 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080402032 2008-04-02 ASSUMED NAME CORP INITIAL FILING 2008-04-02
970221002468 1997-02-21 BIENNIAL STATEMENT 1997-02-01
950224002082 1995-02-24 BIENNIAL STATEMENT 1994-02-01
885814-4 1971-02-01 CERTIFICATE OF INCORPORATION 1971-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11707239 0235300 1981-04-20 FORT HAMILTON, New York -Richmond, NY, 11209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-20
Case Closed 1981-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-04-21
Abatement Due Date 1981-04-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1981-04-21
Abatement Due Date 1981-04-24
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6760217205 2020-04-28 0235 PPP 3 Lucon Drive, deer park, NY, 11729
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144800
Loan Approval Amount (current) 144800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address deer park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146553.69
Forgiveness Paid Date 2021-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State