Search icon

THE URBAN JUNGLE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE URBAN JUNGLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2007 (18 years ago)
Entity Number: 3557537
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 118 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237
Principal Address: 118 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-497-1331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE URBAN JUNGLE CORP. DOS Process Agent 118 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
MARCO A PEREZ Chief Executive Officer 118 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
2095977-DCA Active Business 2020-07-17 2023-07-31
2082856-DCA Inactive Business 2019-03-05 2019-07-31
1470777-DCA Active Business 2013-08-06 2025-07-31

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 118 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-08-01 Address 118 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-16 Address 118 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-08-01 Address 118 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000245 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230516005117 2023-05-16 BIENNIAL STATEMENT 2021-08-01
200610060093 2020-06-10 BIENNIAL STATEMENT 2019-08-01
170920006167 2017-09-20 BIENNIAL STATEMENT 2017-08-01
160413006188 2016-04-13 BIENNIAL STATEMENT 2015-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658604 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3658906 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3338420 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3338422 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3338424 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3191528 FINGERPRINT INVOICED 2020-07-16 75 Fingerprint Fee
3191529 LICENSE INVOICED 2020-07-16 255 Secondhand Dealer General License Fee
3041582 RENEWAL INVOICED 2019-05-31 340 Secondhand Dealer General License Renewal Fee
3040125 RENEWAL INVOICED 2019-05-29 340 Secondhand Dealer General License Renewal Fee
2997254 FINGERPRINT CREDITED 2019-03-05 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-12-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
194033.04
Total Face Value Of Loan:
194033.04

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194033.04
Current Approval Amount:
194033.04
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State