Search icon

METROPOLITAN URBAN DESIGN WORKSHOP LLC

Company Details

Name: METROPOLITAN URBAN DESIGN WORKSHOP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2014 (11 years ago)
Entity Number: 4582173
ZIP code: 11249
County: Kings
Place of Formation: New York
Activity Description: Metropolitan Urban Design Workshop is an urban design and planning studio dedicated to the regeneration of neighborhoods and public places. We emphasize sustainability and community-centric thinking in all our projects as we recognize it to be the greatest factor in bringing about positive changes in communities and ensuring the long-term viability of all design and development works.
Address: 240 KENT AVENUE, SUITE K2/B8, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 732-299-9218

Website https://www.mudworkshop.com

DOS Process Agent

Name Role Address
SHACHI PANDEY DOS Process Agent 240 KENT AVENUE, SUITE K2/B8, BROOKLYN, NY, United States, 11249

Agent

Name Role Address
SHACHI PANDEY Agent 240 KENT AVENUE, SUITE B-7C, BROOKLYN, NY, 11249

History

Start date End date Type Value
2019-12-20 2024-01-30 Address 240 KENT AVENUE, SUITE B-7C, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent)
2019-12-20 2024-01-30 Address 240 KENT AVENUE, SUITE B-7C, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2016-08-04 2019-12-20 Address 240 KENT AVENUE, GREEN DESK, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-05-23 2016-08-04 Address 129 ROEBLING STREET, APT. #1, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130019075 2024-01-30 BIENNIAL STATEMENT 2024-01-30
191220000093 2019-12-20 CERTIFICATE OF CHANGE 2019-12-20
180911006326 2018-09-11 BIENNIAL STATEMENT 2018-05-01
160804007580 2016-08-04 BIENNIAL STATEMENT 2016-05-01
140825000197 2014-08-25 CERTIFICATE OF PUBLICATION 2014-08-25
140523010193 2014-05-23 ARTICLES OF ORGANIZATION 2014-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4091447207 2020-04-27 0202 PPP 240 Kent Avenue Suite B-10B, Brooklyn, NY, 11249
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26315.11
Loan Approval Amount (current) 26315.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 541320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26611.89
Forgiveness Paid Date 2021-07-02
2063328402 2021-02-03 0202 PPS 240 Kent Ave, Brooklyn, NY, 11249-4121
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26425
Loan Approval Amount (current) 26425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-4121
Project Congressional District NY-07
Number of Employees 2
NAICS code 541320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26692.87
Forgiveness Paid Date 2022-02-17

Date of last update: 21 Apr 2025

Sources: New York Secretary of State