Search icon

URBAN CITY CONTRACTING CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
172200.00
Total Face Value Of Loan:
172200.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
77000.00
Total Face Value Of Loan:
199200.00
Date:
2020-04-29
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:
183700.00
Total Face Value Of Loan:
183700.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172200
Current Approval Amount:
172200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173797.63
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183700
Current Approval Amount:
183700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185838.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State