Search icon

URBANRAFT CONTRACTORS, INC.

Company Details

Name: URBANRAFT CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2014 (11 years ago)
Entity Number: 4568311
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-241-0501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2012527-DCA Active Business 2014-08-26 2025-02-28

History

Start date End date Type Value
2022-09-10 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-28 2022-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140428010187 2014-04-28 CERTIFICATE OF INCORPORATION 2014-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643353 NGC INVOICED 2023-05-08 20 No Good Check Fee
3641368 TRUSTFUNDHIC INVOICED 2023-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3641369 RENEWAL INVOICED 2023-05-03 100 Home Improvement Contractor License Renewal Fee
3359405 TRUSTFUNDHIC INVOICED 2021-08-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3359446 RENEWAL INVOICED 2021-08-11 100 Home Improvement Contractor License Renewal Fee
3022884 TRUSTFUNDHIC INVOICED 2019-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3022885 RENEWAL INVOICED 2019-04-26 100 Home Improvement Contractor License Renewal Fee
2597332 RENEWAL INVOICED 2017-04-28 100 Home Improvement Contractor License Renewal Fee
2597331 TRUSTFUNDHIC INVOICED 2017-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1999982 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2261398010 2020-06-23 0202 PPP 1026 EASt 82nd STREET, BROOKLYN, NY, 11236-4224
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-4224
Project Congressional District NY-08
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 31613.72
Forgiveness Paid Date 2021-08-18
5187888303 2021-01-25 0202 PPS 1026 E 82nd St, Brooklyn, NY, 11236-4224
Loan Status Date 2021-02-23
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-4224
Project Congressional District NY-08
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Feb 2025

Sources: New York Secretary of State