Search icon

URBAN GC INC.

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

Phone +1 917-882-0131

Website http://www.urbangcny.com

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)
2017-08-08 2024-07-08 Address 150-15 41ST AVE., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2015-09-24 2017-08-08 Address 131-23 31ST AVE 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2015-09-24 2017-08-08 Address 131-23 31ST AVE 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2015-09-24 2017-08-08 Address 131-23 31ST AVE 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-08-05 2015-09-24 Address 81-04 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-11 No data NORTHERN BOULEVARD, FROM STREET 44 AVENUE TO STREET 202 STREET No data Street Construction Inspections: Active Department of Transportation No Open Construction Debris Container Visible On Site At Time Of Inspection

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3736308407 2021-02-05 0202 PPS 15015 41st Ave, Flushing, NY, 11354-4917
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33610
Loan Approval Amount (current) 33610
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4917
Project Congressional District NY-06
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33849.71
Forgiveness Paid Date 2021-10-29
2652527405 2020-05-06 0202 PPP 15015 41ST AVE, FLUSHING, NY, 11354
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36245
Loan Approval Amount (current) 36245
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 8
NAICS code 236220
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 36651.51
Forgiveness Paid Date 2021-06-24

Date of last update: 21 Apr 2025

Sources: New York Secretary of State