Search icon

URBAN GREEN ENERGY INC.

Company Details

Name: URBAN GREEN ENERGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2008 (17 years ago)
Date of dissolution: 19 Dec 2019
Entity Number: 3654628
ZIP code: 11354
County: New York
Place of Formation: Wyoming
Address: 39-07 PRINCE ST, SUITE 4G, FLUSHING, NY, United States, 11354
Principal Address: 353 WEST 48TH ST, STE 302, NEW YORK, NY, United States, 10036

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
614S4 Active U.S./Canada Manufacturer 2010-06-11 2024-03-01 No data No data

Contact Information

POC NICK BLITTERSWYK
Phone +1 917-720-5696
Fax +1 917-536-9957
Address 330 W 38TH ST STE 1103, NEW YORK, NY, 10018 8446, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
URBAN GREEN ENERGY INC 401 K PROFIT SHARING PLAN TRUST 2016 261899458 2017-05-08 URBAN GREEN ENERGY INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 9177205685
Plan sponsor’s address 330 W 38TH ST SUITE 1103, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing ANTHONY DIPIETRO
URBAN GREEN ENERGY INC 401 K PROFIT SHARING PLAN TRUST 2015 261899458 2016-06-09 URBAN GREEN ENERGY INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 9177205685
Plan sponsor’s address 330 W 38TH ST SUITE 1103, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing ANTHONY DIPIETRO
URBAN GREEN ENERGY, INC. RETIREMENT TRUST 2013 261899458 2014-07-08 URBAN GREEN ENERGY, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 9176753944
Plan sponsor’s address 330 WEST 38TH STREET, SUITE 1103, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing NICK BLITTERSWYK
Role Employer/plan sponsor
Date 2014-07-08
Name of individual signing NICK BLITTERSWYK
URBAN GREEN ENERGY, INC. RETIREMENT TRUST 2012 261899458 2013-07-07 URBAN GREEN ENERGY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 9176753944
Plan sponsor’s address 330 WEST 38TH STREET, SUITE 1103, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-07-07
Name of individual signing NICK BLITTERSWYK
Role Employer/plan sponsor
Date 2013-07-07
Name of individual signing NICK BLITTERSWYK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-07 PRINCE ST, SUITE 4G, FLUSHING, NY, United States, 11354

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role
JUNFEI LIU Chief Executive Officer

History

Start date End date Type Value
2013-02-21 2019-12-19 Address 330 WEST 38TH ST. SUITE 1103, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-11-09 2013-02-21 Address 353 WEST 48TH ST., STE. 302, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-09-26 2012-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-09-26 2019-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-05-04 2012-09-26 Address 353 WEST 48TH ST, STE 302, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-05-04 2017-08-22 Address 353 WEST 48TH ST, STE 302, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-04-04 2010-05-04 Address 160 W END AVE 12J, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191219000046 2019-12-19 SURRENDER OF AUTHORITY 2019-12-19
190521000181 2019-05-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-06-20
170822002021 2017-08-22 BIENNIAL STATEMENT 2016-04-01
130221000711 2013-02-21 CERTIFICATE OF CHANGE 2013-02-21
121109000047 2012-11-09 CERTIFICATE OF CHANGE 2012-11-09
120926000045 2012-09-26 CERTIFICATE OF CHANGE 2012-09-26
100504002457 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080404001066 2008-04-04 APPLICATION OF AUTHORITY 2008-04-04

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA481911P0054 2011-03-31 2011-06-23 2011-06-23
Unique Award Key CONT_AWD_FA481911P0054_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10854.50
Current Award Amount 10854.50
Potential Award Amount 10854.50

Description

Title VERTICAL AXIS WIND TURBINE
NAICS Code 333611: TURBINE AND TURBINE GENERATOR SET UNITS MANUFACTURING
Product and Service Codes 6150: MISC ELECTRIC POWER & DISTRIB EQ

Recipient Details

Recipient URBAN GREEN ENERGY INC.
UEI FMAKCMTLA7Y6
Legacy DUNS 825911352
Recipient Address UNITED STATES, 160 W END AVE STE 12J, NEW YORK, NEW YORK, NEW YORK, 100235608

Date of last update: 17 Jan 2025

Sources: New York Secretary of State