Search icon

URBAN GC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: URBAN GC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2013 (12 years ago)
Entity Number: 4440785
ZIP code: 11030
County: New York
Place of Formation: New York
Activity Description: Urban GC does commercial and residential building, renovation, repair, flooring and carpentry.
Address: 21 E SHORE RD, 2A, MANHASSET, NY, United States, 11030

Contact Details

Website http://www.urbangcny.com

Phone +1 917-882-0131

Phone +1 718-795-5853

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD JUNG Chief Executive Officer 21 E SHORE RD, 2A, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 E SHORE RD, 2A, MANHASSET, NY, United States, 11030

Licenses

Number Status Type Date End date
2098857-DCA Active Business 2021-05-21 2025-02-28
2035831-DCA Inactive Business 2016-04-12 2019-02-28

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 21 E SHORE RD, 2A, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 150-15 41ST AVE., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2022-12-15 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-26 2024-07-08 Address 150-15 41 AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-08-08 2018-04-26 Address 150-15 41ST AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708003646 2024-07-08 BIENNIAL STATEMENT 2024-07-08
180426000603 2018-04-26 CERTIFICATE OF CHANGE 2018-04-26
170808006551 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150924006125 2015-09-24 BIENNIAL STATEMENT 2015-08-01
130805000326 2013-08-05 CERTIFICATE OF INCORPORATION 2013-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572193 RENEWAL INVOICED 2022-12-27 100 Home Improvement Contractor License Renewal Fee
3572192 TRUSTFUNDHIC INVOICED 2022-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3330188 TRUSTFUNDHIC INVOICED 2021-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3330285 FINGERPRINT INVOICED 2021-05-13 75 Fingerprint Fee
3301141 BLUEDOT INVOICED 2021-02-26 100 Bluedot Fee
3301140 FINGERPRINT CREDITED 2021-02-26 75 Fingerprint Fee
3296179 EXAMHIC INVOICED 2021-02-16 50 Home Improvement Contractor Exam Fee
3296180 LICENSE INVOICED 2021-02-16 25 Home Improvement Contractor License Fee
3296178 FINGERPRINT INVOICED 2021-02-16 75 Fingerprint Fee
2488638 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
33610.00
Total Face Value Of Loan:
33610.00
Date:
2020-06-09
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:
121200.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-06
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:
36245.00
Total Face Value Of Loan:
36245.00
Date:
2020-05-04
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:
-161400.00
Total Face Value Of Loan:
0.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33610
Current Approval Amount:
33610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33849.71
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36245
Current Approval Amount:
36245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36651.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State