Search icon

URBAN GREEN LLC

Company Details

Name: URBAN GREEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2012 (13 years ago)
Entity Number: 4191189
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 140 58TH STREET, 8F, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
URBAN GREEN LLC DOS Process Agent 140 58TH STREET, 8F, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2012-01-20 2014-01-09 Address 222 BAY 11TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180103007506 2018-01-03 BIENNIAL STATEMENT 2018-01-01
140109006129 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120720000111 2012-07-20 CERTIFICATE OF PUBLICATION 2012-07-20
120120000369 2012-01-20 ARTICLES OF ORGANIZATION 2012-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340762400 0215000 2015-07-08 140 58TH STREET SUITE 8F, BROOKLYN, NY, 11220
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-08
Emphasis N: AMPUTATE
Case Closed 2017-10-13

Related Activity

Type Referral
Activity Nr 999482
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2015-12-30
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2016-02-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(c)(1): Circular handfed ripsaw(s) were not guarded by an automatically adjusting hood which completely enclosed that portion of the saw above the table and above the material being cut, Location: 140 58th St Brooklyn NY 8th floor On or about: July 3rd 2015 a) Employee was operating a circular handfed table ripsaw without a guard while cutting notches into wood.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B07 IV
Issuance Date 2015-12-30
Abatement Due Date 2016-01-12
Current Penalty 600.0
Initial Penalty 1600.0
Final Order 2016-02-02
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(iv): There were damaged parts that could adversely affect safe operation or mechanical strength of the equipment, such as parts that were broken, bent, cut, or deteriorated by corrosion, chemical action, or overheating Location: 140 58th St Brooklyn, NY 8th Floor On or about: July 8th 2015 a) Employees were using a hand held powered circular saw to cut that had a power cuts with multiple cuts on it.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2793257302 2020-04-29 0202 PPP 140 58th Street, Brooklyn, NY, 11220
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80265
Loan Approval Amount (current) 80265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81094.04
Forgiveness Paid Date 2021-05-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State