Search icon

URBAN POPS INC.

Company Details

Name: URBAN POPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2014 (11 years ago)
Entity Number: 4549246
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1748 flatbush avenue, BROOKLYN, NY, United States, 11210
Principal Address: 1748 flatbush avenue, brooklyn, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1748 flatbush avenue, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
SOPHIA COHEN Chief Executive Officer 1730 EAST 2ND STREET APT B, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
220203001424 2022-02-03 BIENNIAL STATEMENT 2022-02-03
140324010078 2014-03-24 CERTIFICATE OF INCORPORATION 2014-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3004997206 2020-04-16 0202 PPP 1748 FLATBUSH AVE, BROOKLYN, NY, 11210-4127
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31703
Loan Approval Amount (current) 31703
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-4127
Project Congressional District NY-09
Number of Employees 5
NAICS code 311520
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 32033.54
Forgiveness Paid Date 2021-05-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State