Search icon

URBAN OFFICE IDEAS, INC.

Company Details

Name: URBAN OFFICE IDEAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2012 (12 years ago)
Entity Number: 4320938
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 245 FIFTH AVE, 26TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
URBAN OFFICE IDEAS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 320398362 2024-05-22 URBAN OFFICE IDEAS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 2129958848
Plan sponsor’s address 44 E 32ND ST - FL 7, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing EDWARD ROJAS
URBAN OFFICE IDEAS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 320398362 2023-07-19 URBAN OFFICE IDEAS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 2129958848
Plan sponsor’s address 44 E 32ND ST - FL 7, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing EDWARD ROJAS
URBAN OFFICE IDEAS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 320398362 2022-06-20 URBAN OFFICE IDEAS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 2129958848
Plan sponsor’s address 44 E 32ND ST - FL 7, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing EDWARD ROJAS
URBAN OFFICE IDEAS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 320398362 2021-06-21 URBAN OFFICE IDEAS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 2129958848
Plan sponsor’s address 44 E 32ND ST - FL 7, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing EDWARD ROJAS
URBAN OFFICE IDEAS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 320398362 2020-07-01 URBAN OFFICE IDEAS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 2129958848
Plan sponsor’s address 44 E 32ND ST - FL 7, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing EDWARD ROJAS
URBAN OFFICE IDEAS INC 401 K PROFIT SHARING PLAN TRUST 2018 320398362 2019-04-15 URBAN OFFICE IDEAS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 2129958848
Plan sponsor’s address 44 E 32ND ST - FL 7, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
BARRY HOFFMAN Chief Executive Officer 245 FIFTH AVE, 26TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 FIFTH AVE, 26TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-11-16 2015-02-04 Address ATTN: PRESIDENT, 245 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150204002044 2015-02-04 BIENNIAL STATEMENT 2014-11-01
121116000219 2012-11-16 CERTIFICATE OF INCORPORATION 2012-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9956087002 2020-04-09 0202 PPP 44 East 32nd St. 7th Floor, New York, NY, 10016-5557
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202500
Loan Approval Amount (current) 120600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5557
Project Congressional District NY-12
Number of Employees 8
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 122020.77
Forgiveness Paid Date 2021-06-22
8058488407 2021-02-12 0202 PPS 44 E 32nd St Fl 7, New York, NY, 10016-5503
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120700
Loan Approval Amount (current) 120700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5503
Project Congressional District NY-12
Number of Employees 8
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121440.73
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State