Search icon

URBAN HOMES, INC.

Company Details

Name: URBAN HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2005 (20 years ago)
Entity Number: 3164697
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 325 West 16th Street, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB KINDLER Chief Executive Officer 325 WEST 16TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
URBAN HOMES DOS Process Agent 325 West 16th Street, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2005-02-15 2007-07-06 Address 350 VANDERBILT MOTOR PKWY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220517000377 2022-05-17 BIENNIAL STATEMENT 2021-02-01
090130003165 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070706002874 2007-07-06 BIENNIAL STATEMENT 2007-02-01
050215000733 2005-02-15 CERTIFICATE OF INCORPORATION 2005-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-10 No data 325 W 16TH ST, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-09 No data 325 W 16TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-28 No data 325 W 16TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2774725 OL VIO INVOICED 2018-04-11 500 OL - Other Violation
2745895 OL VIO CREDITED 2018-02-20 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-09 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344315379 0215000 2019-09-18 325 W 16TH STREET, NEW YORK, NY, 10011
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2019-09-18
Case Closed 2019-09-23

Related Activity

Type Inspection
Activity Nr 1207973
Safety Yes
342079738 0215000 2016-09-13 325 W 16TH ST, NEW YORK, NY, 10011
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-09-13
Emphasis N: AMPUTATE

Related Activity

Type Referral
Activity Nr 1160049
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2017-02-28
Abatement Due Date 2017-03-06
Current Penalty 3803.0
Initial Penalty 3803.0
Final Order 2018-04-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(h)(1): Each circular crosscut table saw was not guarded by a hood which completely enclosed that portion of the saw blade above the table and that portion of the saw above the material being cut. Location: 51 Jay St. On or about 09/13/16 a) Employee was cutting a piece of wood on a table saw without the guard and cut his fingers.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2017-02-28
Abatement Due Date 2017-03-08
Current Penalty 2716.0
Initial Penalty 2716.0
Final Order 2018-04-02
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous. Location: 51 Jay St. On or about: 09/13/16 a) Employee used a table saw that had a that did not have a continuous path to ground.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2017-02-28
Abatement Due Date 2017-03-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-02
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iii): Flexible cords were not used in continuous lengths without splice or tap: Location: 51 Jay St. On or about: 09/13/16 a)CSHO learned that the employee used a table saw that had a spliced cord, switching it from a three prong cord to a two prong

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7421317309 2020-04-30 0202 PPP 325 W 16TH ST, NEW YORK, NY, 10011-5936
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77300
Loan Approval Amount (current) 77300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-5936
Project Congressional District NY-12
Number of Employees 10
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78526.06
Forgiveness Paid Date 2021-12-01
2859428305 2021-01-21 0202 PPS 325 W 16th St, New York, NY, 10011-5936
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66892.18
Loan Approval Amount (current) 66892.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-5936
Project Congressional District NY-12
Number of Employees 4
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67436.61
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605884 Americans with Disabilities Act - Other 2016-07-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-22
Termination Date 2017-04-25
Date Issue Joined 2016-12-30
Section 1218
Sub Section 8
Status Terminated

Parties

Name URBAN HOMES, INC.
Role Defendant
Name PARENTEAU
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State