Search icon

URBANTECH CONSULTING ENGINEERING, P.C.

Company Details

Name: URBANTECH CONSULTING ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Mar 2005 (20 years ago)
Entity Number: 3174883
ZIP code: 10004
County: New York
Place of Formation: New York
Activity Description: UrbanTech Consulting Engineering does technology and engineering consulting.
Address: 11 BROADWAY, SUITE 1900, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-627-3366

Website http://www.urbantechusa.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
URBANTECH CONSULTING ENGINEERING, P.C. DOS Process Agent 11 BROADWAY, SUITE 1900, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
WEI WANG Chief Executive Officer 11 BROADWAY, SUITE 1900, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2007-04-27 2015-03-02 Address 224 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-04-27 2015-03-02 Address 224 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-03-09 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-09 2015-03-02 Address 224 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220906000950 2022-09-06 BIENNIAL STATEMENT 2021-03-01
170301007048 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006468 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006422 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110330002465 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090408002228 2009-04-08 BIENNIAL STATEMENT 2009-03-01
070427002934 2007-04-27 BIENNIAL STATEMENT 2007-03-01
050309001005 2005-03-09 CERTIFICATE OF INCORPORATION 2005-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6340438506 2021-03-03 0202 PPS 11 Broadway Ste 1900, New York, NY, 10004-1303
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350845
Loan Approval Amount (current) 350845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10004-1303
Project Congressional District NY-10
Number of Employees 19
NAICS code 541330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354999.59
Forgiveness Paid Date 2022-05-16
3129377702 2020-05-01 0202 PPP 11 BROADWAY STE 1900, NEW YORK, NY, 10004
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 395659
Loan Approval Amount (current) 395659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10004-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 541330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 399331.81
Forgiveness Paid Date 2021-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State