Search icon

URBAN ARCHAEOLOGY LTD.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of URBAN ARCHAEOLOGY LTD., ILLINOIS CORP_64830295 ILLINOIS

Chief Executive Officer

Name Role Address
GILBERT SHAPIRO Chief Executive Officer 43-34 32ND. PLACE, 2ND. FLOOR, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
URBAN ARCHAEOLOGY LTD. DOS Process Agent 43-34 32ND. PLACE, 2ND. FLOOR, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1203482-DCA Active Business 2005-07-12 2025-07-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Paycheck Protection Program

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
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336135
Loan Approval Amount (current) 336135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2307
Project Congressional District NY-07
Number of Employees 28
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 337571.63
Forgiveness Paid Date 2021-07-23
5296657209 2020-04-27 0202 PPP 43-34 32nd. Place #2R, Long Island City, NY, 11101
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362800
Loan Approval Amount (current) 331812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 38
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 333466.51
Forgiveness Paid Date 2020-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State