Search icon

URBAN STANDARD GENERAL CONTRACTING LLC

Headquarter

Company Details

Name: URBAN STANDARD GENERAL CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2011 (14 years ago)
Entity Number: 4082615
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 68 JAY STREET #409, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 917-559-9477

Links between entities

Type Company Name Company Number State
Headquarter of URBAN STANDARD GENERAL CONTRACTING LLC, FLORIDA M23000000933 FLORIDA
Headquarter of URBAN STANDARD GENERAL CONTRACTING LLC, FLORIDA M23000001497 FLORIDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 68 JAY STREET #409, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
1393706-DCA Active Business 2011-05-25 2025-02-28

History

Start date End date Type Value
2023-05-08 2025-04-01 Address 68 JAY STREET #409, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-07-25 2023-05-08 Address 68 JAY STREET #409, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2017-05-05 2018-07-25 Address 231 FRONT STREET #113, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2015-04-15 2017-05-05 Address 231 FRONT STREET #103, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-04-18 2015-04-15 Address 542 4TH AVENUE #1, BROOKLYN, NY, 11215, 4767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401046234 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230508000100 2023-05-08 BIENNIAL STATEMENT 2023-04-01
210405062400 2021-04-05 BIENNIAL STATEMENT 2021-04-01
210309060117 2021-03-09 BIENNIAL STATEMENT 2019-04-01
180725000061 2018-07-25 CERTIFICATE OF CHANGE 2018-07-25
170505006030 2017-05-05 BIENNIAL STATEMENT 2017-04-01
150415000657 2015-04-15 CERTIFICATE OF CHANGE 2015-04-15
150219000023 2015-02-19 CERTIFICATE OF AMENDMENT 2015-02-19
130404006956 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110418000267 2011-04-18 ARTICLES OF ORGANIZATION 2011-04-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539288 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3539287 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253053 RENEWAL INVOICED 2020-11-03 100 Home Improvement Contractor License Renewal Fee
3253052 TRUSTFUNDHIC INVOICED 2020-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2884350 TRUSTFUNDHIC INVOICED 2018-09-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2884351 RENEWAL INVOICED 2018-09-13 100 Home Improvement Contractor License Renewal Fee
2846397 LICENSE REPL INVOICED 2018-09-04 15 License Replacement Fee
2538009 LICENSEDOC10 INVOICED 2017-01-23 10 License Document Replacement
2474857 RENEWAL INVOICED 2016-10-21 100 Home Improvement Contractor License Renewal Fee
2474856 TRUSTFUNDHIC INVOICED 2016-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2308128705 2021-03-28 0202 PPS 68 Jay St, Brooklyn, NY, 11201-1189
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1189
Project Congressional District NY-10
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16658.56
Forgiveness Paid Date 2021-08-25
2681117704 2020-05-01 0202 PPP 68 JAY ST STE 409, BROOKLYN, NY, 11201
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21014.6
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State