Search icon

URIU NUANCE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: URIU NUANCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2015 (10 years ago)
Entity Number: 4762693
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 W 29th Street Suite 6EW, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
URIU NUANCE LLC DOS Process Agent 146 W 29th Street Suite 6EW, NEW YORK, NY, United States, 10001

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KATHY THORNE
Ownership and Self-Certifications:
Asian Pacific American, Self-Certified Small Disadvantaged Business
User ID:
P3312640

Unique Entity ID

Unique Entity ID:
S71CPWTBERT6
CAGE Code:
9ZJU0
UEI Expiration Date:
2025-08-21

Business Information

Division Name:
URIU NUANCE LLC
Activation Date:
2024-08-23
Initial Registration Date:
2024-08-02

History

Start date End date Type Value
2024-08-13 2025-05-01 Address 146 W 29th Street Suite 6EW, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-05-21 2024-08-13 Address 28 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501046702 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240813002318 2024-08-13 BIENNIAL STATEMENT 2024-08-13
150720000264 2015-07-20 CERTIFICATE OF PUBLICATION 2015-07-20
150521000462 2015-05-21 ARTICLES OF ORGANIZATION 2015-05-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
70US0924C70092674
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
15840.00
Base And Exercised Options Value:
15840.00
Base And All Options Value:
15840.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-09-30
Description:
FOYER REPAIR
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
Z2QA: REPAIR OR ALTERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
403377.00
Total Face Value Of Loan:
403377.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
403377.00
Total Face Value Of Loan:
403377.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$403,377
Date Approved:
2021-02-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$403,377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $403,377
Jobs Reported:
26
Initial Approval Amount:
$403,377
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$403,377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$406,462.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $350,159
Utilities: $6,000
Mortgage Interest: $0
Rent: $31,000
Refinance EIDL: $0
Healthcare: $16218
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State