Search icon

URBAN CITY CONTRACTING CORP.

Company Details

Name: URBAN CITY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2009 (16 years ago)
Entity Number: 3810171
ZIP code: 10954
County: Rockland
Place of Formation: New York
Activity Description: Telecommunication services, telephone services, telephone installations and moves, cable installation, maintenance, and construction cctv installations, head count/orbit installations, register installations.
Address: 70 N MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Contact Details

Phone +1 718-862-0500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELVIS BADILLO Chief Executive Officer 70 N MIDDLETOWN ROAD, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 N MIDDLETOWN ROAD, NANUET, NY, United States, 10954

History

Start date End date Type Value
2017-05-24 2019-10-28 Address 2626 HALPERIN AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2017-05-24 2021-05-20 Address 2626 HALPERIN AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2015-11-09 2017-05-24 Address 2626 HALPERIN AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2013-05-07 2017-05-24 Address 3319 DELAVALL AVE, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
2013-05-07 2017-05-24 Address 3319 DELAVALL AVE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2013-05-07 2015-11-09 Address 3319 DELAVALL AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)
2009-05-13 2013-05-07 Address 3319 DE LAVALLE AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210520060429 2021-05-20 BIENNIAL STATEMENT 2021-05-01
191028000735 2019-10-28 CERTIFICATE OF CHANGE 2019-10-28
190520060109 2019-05-20 BIENNIAL STATEMENT 2019-05-01
170524006299 2017-05-24 BIENNIAL STATEMENT 2017-05-01
151109000169 2015-11-09 CERTIFICATE OF CHANGE 2015-11-09
150602006884 2015-06-02 BIENNIAL STATEMENT 2015-05-01
130507006599 2013-05-07 BIENNIAL STATEMENT 2013-05-01
090513000709 2009-05-13 CERTIFICATE OF INCORPORATION 2009-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2923208402 2021-02-04 0202 PPS 70 N Middletown Rd, Nanuet, NY, 10954-2305
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172200
Loan Approval Amount (current) 172200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-2305
Project Congressional District NY-17
Number of Employees 9
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173797.63
Forgiveness Paid Date 2022-01-13
3303807304 2020-04-29 0202 PPP 70 N MIDDLETOWN RD, NANUET, NY, 10954-2305
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183700
Loan Approval Amount (current) 183700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-2305
Project Congressional District NY-17
Number of Employees 15
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185838.06
Forgiveness Paid Date 2021-06-29

Date of last update: 21 Apr 2025

Sources: New York Secretary of State