Name: | URBAN ARCHAEOLOGY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1978 (47 years ago) |
Entity Number: | 483189 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 43-34 32ND. PLACE, 2ND. FLOOR, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 212-431-4646
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | URBAN ARCHAEOLOGY LTD., ILLINOIS | CORP_64830295 | ILLINOIS |
Name | Role | Address |
---|---|---|
GILBERT SHAPIRO | Chief Executive Officer | 43-34 32ND. PLACE, 2ND. FLOOR, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
URBAN ARCHAEOLOGY LTD. | DOS Process Agent | 43-34 32ND. PLACE, 2ND. FLOOR, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1203482-DCA | Active | Business | 2005-07-12 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 43-34 32ND. PLACE, 2ND. FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2016-04-19 | 2024-04-01 | Address | 43-34 32ND. PLACE, 2ND. FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2016-04-19 | 2024-04-01 | Address | 43-34 32ND. PLACE, 2ND. FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1998-05-18 | 2016-04-19 | Address | 143 FRANKLIN STREET, NEW YORK, NY, 10013, 2915, USA (Type of address: Principal Executive Office) |
1998-05-18 | 2016-04-19 | Address | 143 FRANKLIN ST, NEW YORK, NY, 10013, 2915, USA (Type of address: Chief Executive Officer) |
1998-05-18 | 2016-04-19 | Address | 143 FRANKLIN STREET, NEW YORK, NY, 10013, 2915, USA (Type of address: Service of Process) |
1993-06-22 | 1998-05-18 | Address | 285 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1993-06-22 | 1998-05-18 | Address | 285 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 1998-05-18 | Address | 285 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1988-12-30 | 1993-06-22 | Address | ATT: DEBORAH A. LINDBERG, 101 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036411 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220523000408 | 2022-05-23 | BIENNIAL STATEMENT | 2022-04-01 |
200413060219 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
180418006016 | 2018-04-18 | BIENNIAL STATEMENT | 2018-04-01 |
160419006100 | 2016-04-19 | BIENNIAL STATEMENT | 2016-04-01 |
140825002019 | 2014-08-25 | BIENNIAL STATEMENT | 2014-04-01 |
20130426060 | 2013-04-26 | ASSUMED NAME CORP INITIAL FILING | 2013-04-26 |
120518003024 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100511002180 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080408002694 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-04-16 | No data | 158 FRANKLIN ST, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-02-11 | No data | 158 FRANKLIN ST, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-08-23 | No data | 143 FRANKLIN ST, Manhattan, NEW YORK, NY, 10013 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-01-27 | No data | 143 FRANKLIN ST, Manhattan, NEW YORK, NY, 10013 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-06-16 | No data | 143 FRANKLIN ST, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3648419 | RENEWAL | INVOICED | 2023-05-22 | 340 | Secondhand Dealer General License Renewal Fee |
3337771 | RENEWAL | INVOICED | 2021-06-14 | 340 | Secondhand Dealer General License Renewal Fee |
3036552 | RENEWAL | INVOICED | 2019-05-17 | 340 | Secondhand Dealer General License Renewal Fee |
2660104 | RENEWAL | INVOICED | 2017-08-28 | 340 | Secondhand Dealer General License Renewal Fee |
2563193 | LICENSE REPL | INVOICED | 2017-02-28 | 15 | License Replacement Fee |
2098416 | RENEWAL | INVOICED | 2015-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
795220 | RENEWAL | INVOICED | 2013-06-03 | 340 | Secondhand Dealer General License Renewal Fee |
795221 | RENEWAL | INVOICED | 2011-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
795222 | RENEWAL | INVOICED | 2009-07-27 | 340 | Secondhand Dealer General License Renewal Fee |
795223 | RENEWAL | INVOICED | 2007-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7349538404 | 2021-02-11 | 0202 | PPS | 4334 32nd Pl Ste 2, Long Island City, NY, 11101-2307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5296657209 | 2020-04-27 | 0202 | PPP | 43-34 32nd. Place #2R, Long Island City, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State