Search icon

URBANSTYLING INC.

Company Details

Name: URBANSTYLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 2011 (14 years ago)
Date of dissolution: 09 Nov 2022
Entity Number: 4061122
ZIP code: 07304
County: New York
Place of Formation: New York
Address: 4 BEACON WAY, APT 411, JERSEY CITY, NJ, United States, 07304

Shares Details

Shares issued 1

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK MCALPINE DOS Process Agent 4 BEACON WAY, APT 411, JERSEY CITY, NJ, United States, 07304

Agent

Name Role Address
MARK MCALPINE Agent 312 1TH AVE., #23D, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
MARK MCALPINE Chief Executive Officer 7 CLEVLAND PLACE, GROUND FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2021-03-22 2023-02-27 Address 4 BEACON WAY, APT 411, JERSEY CITY, NJ, 07304, USA (Type of address: Service of Process)
2021-03-22 2023-02-27 Address 7 CLEVLAND PLACE, GROUND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-03-07 2021-03-22 Address 552 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-03-07 2021-03-22 Address 552 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-03-10 2019-03-07 Address 119 WEST 23RD STREET, SUITE 710, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230227003867 2022-11-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-09
210322060220 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190307060311 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170310006075 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150309006216 2015-03-09 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
40100.00
Total Face Value Of Loan:
40100.00
Date:
2020-05-14
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:
21030.00
Total Face Value Of Loan:
21030.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21030
Current Approval Amount:
21030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21223.02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State