Search icon

URBAN ELEPHANT, INC.

Company Details

Name: URBAN ELEPHANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2015 (10 years ago)
Entity Number: 4811901
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7003 14TH AVE., STE B, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 917-670-8844

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7003 14TH AVE., STE B, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
ALEKSEY DEGTYAR Chief Executive Officer 7003 14TH AVE, STE B, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
2030928-DCA Active Business 2015-11-30 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
170815006399 2017-08-15 BIENNIAL STATEMENT 2017-08-01
150827010381 2015-08-27 CERTIFICATE OF INCORPORATION 2015-08-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631216 LICENSE REPL INVOICED 2023-04-19 15 License Replacement Fee
3616173 RENEWAL INVOICED 2023-03-15 100 Home Improvement Contractor License Renewal Fee
3616172 TRUSTFUNDHIC INVOICED 2023-03-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260603 RENEWAL INVOICED 2020-11-20 100 Home Improvement Contractor License Renewal Fee
3260602 TRUSTFUNDHIC INVOICED 2020-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977700 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977701 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2522317 TRUSTFUNDHIC INVOICED 2016-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2522318 RENEWAL INVOICED 2016-12-29 100 Home Improvement Contractor License Renewal Fee
2221070 LICENSE INVOICED 2015-11-23 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
18420.00
Total Face Value Of Loan:
18420.00
Date:
2020-04-28
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:
19115.00
Total Face Value Of Loan:
19115.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-30
Type:
Planned
Address:
1183 DEAN STREET, BROOKLYN, NY, 11216
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19115
Current Approval Amount:
19115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19407.75
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18420
Current Approval Amount:
18420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18521.44

Date of last update: 25 Mar 2025

Sources: New York Secretary of State