Search icon

URBANDADDY, INC.

Company Details

Name: URBANDADDY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2007 (18 years ago)
Entity Number: 3521743
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 900 BROADWAY, STE 1003, NEW YORK, NY, United States, 10003

Central Index Key

CIK number Mailing Address Business Address Phone
0001402489 900 Broadway, Suite 801, New York, NY, 10003 900 Broadway, Suite 801, New York, NY, 10003 No data

Filings since 2007-06-04

Form type REGDEX
File number 021-104267
Filing date 2007-06-04
File View File

Chief Executive Officer

Name Role Address
LANCE BROUMAND Chief Executive Officer 900 BROADWAY, STE 1003, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 BROADWAY, STE 1003, NEW YORK, NY, United States, 10003

Agent

Name Role Address
LANCE BROUMAND Agent URBANDADDY, INC, 900 BROADWAY, STE 1003, NEW YORK, NY, 10003

History

Start date End date Type Value
2011-06-29 2018-05-01 Address 900 BROADWAY, STE 801B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-05-23 2011-06-29 Address 900 BROADWAY, SUITE 801B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501000053 2018-05-01 CERTIFICATE OF CHANGE 2018-05-01
110629002826 2011-06-29 BIENNIAL STATEMENT 2011-05-01
070523000927 2007-05-23 APPLICATION OF AUTHORITY 2007-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1455858500 2021-02-18 0202 PPS 530 Laguardia Pl Apt 2, New York, NY, 10012-1427
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128878.07
Loan Approval Amount (current) 128878.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112407
Servicing Lender Name Enterprise Bank & Trust
Servicing Lender Address 150 N Meramec Ave, CLAYTON, MO, 63105-3779
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, 10012-1427
Project Congressional District NY-10
Number of Employees 6
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112407
Originating Lender Name Enterprise Bank & Trust
Originating Lender Address CLAYTON, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130181.17
Forgiveness Paid Date 2022-03-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1710203 Copyright 2017-12-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-29
Termination Date 2018-08-01
Date Issue Joined 2018-03-30
Pretrial Conference Date 2018-06-08
Section 0101
Status Terminated

Parties

Name MINDEN PICTURES, INC.
Role Plaintiff
Name URBANDADDY, INC.
Role Defendant
2006424 Other Contract Actions 2020-08-13 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-13
Termination Date 2021-03-29
Section 1332
Sub Section PR
Status Terminated

Parties

Name ART OF MANLINESS, LLC
Role Plaintiff
Name URBANDADDY, INC.
Role Defendant
1508979 Fair Labor Standards Act 2015-11-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-16
Termination Date 2019-11-14
Section 1331
Sub Section FL
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name URBANDADDY, INC.
Role Defendant
1707490 Copyright 2017-09-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-30
Termination Date 2018-02-11
Section 0101
Status Terminated

Parties

Name WOLMAN
Role Plaintiff
Name URBANDADDY, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State