Search icon

URBAN PADS LLC

Company Details

Name: URBAN PADS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2013 (12 years ago)
Entity Number: 4345683
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 77 ROGERS AVENUE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 77 ROGERS AVENUE, BROOKLYN, NY, United States, 11216

Licenses

Number Type End date
10301215898 ASSOCIATE BROKER 2025-12-06
10491208996 LIMITED LIABILITY BROKER 2025-04-02
10301223094 ASSOCIATE BROKER 2026-03-07
10301222812 ASSOCIATE BROKER 2025-11-01
10991218695 REAL ESTATE PRINCIPAL OFFICE No data
10401381138 REAL ESTATE SALESPERSON 2025-10-24
10401313899 REAL ESTATE SALESPERSON 2026-01-25
10401359048 REAL ESTATE SALESPERSON 2025-11-17
10401377259 REAL ESTATE SALESPERSON 2025-06-09
10401309170 REAL ESTATE SALESPERSON 2025-10-18

Filings

Filing Number Date Filed Type Effective Date
170111006589 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150113006498 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130520000180 2013-05-20 CERTIFICATE OF CHANGE 2013-05-20
130402000043 2013-04-02 CERTIFICATE OF PUBLICATION 2013-04-02
130114000997 2013-01-14 ARTICLES OF ORGANIZATION 2013-01-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-30 No data 77 ROGERS AVE, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2977526 OL VIO CREDITED 2019-02-07 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-30 No data BUSINESS FAILS TO POST THE NOTICE ABOUT TENANT SCREENING REPORTS IN THE PROPER HEIGHT 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8869738501 2021-03-10 0202 PPS 77 Rogers Ave, Brooklyn, NY, 11216-3504
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8056
Loan Approval Amount (current) 8056
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-3504
Project Congressional District NY-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8215.13
Forgiveness Paid Date 2023-03-06
6420627301 2020-04-30 0202 PPP 77 Rogers Ave, Brooklyn, NY, 11216
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8033
Loan Approval Amount (current) 8033
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8170.11
Forgiveness Paid Date 2022-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State