Search icon

URBAN MILLWORK INC.

Company Details

Name: URBAN MILLWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2014 (10 years ago)
Entity Number: 4661214
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 8849 74th Ave, Glendale, NY, United States, 11385
Principal Address: 71 Van Dam street, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARKADIUSZ KRUCZYNSKI DOS Process Agent 8849 74th Ave, Glendale, NY, United States, 11385

Chief Executive Officer

Name Role Address
ARKADIUSZ KRUCZYNSKI Chief Executive Officer 8849 74TH AVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 8849 74TH AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-11-06 Address 8849 74th Ave, Glendale, NY, 11385, USA (Type of address: Service of Process)
2024-10-23 2024-11-06 Address 8849 74TH AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 8849 74TH AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-14 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-15 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-04 2024-10-23 Address 97-37 63RD RD., STE. 14B, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2014-11-04 2022-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241106000126 2024-11-06 BIENNIAL STATEMENT 2024-11-06
241023000931 2024-10-23 BIENNIAL STATEMENT 2024-10-23
210908000281 2021-09-08 BIENNIAL STATEMENT 2021-09-08
141104000601 2014-11-04 CERTIFICATE OF INCORPORATION 2014-11-04

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215796 Office of Administrative Trials and Hearings Issued Settled 2018-05-12 2500 2018-07-30 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5369228610 2021-03-20 0202 PPP 71 Van Dam St, Brooklyn, NY, 11222-3806
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26675
Loan Approval Amount (current) 26675
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, 11222-3806
Project Congressional District NY-07
Number of Employees 6
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26847.82
Forgiveness Paid Date 2021-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State