Search icon

URBAN HOMECRAFT LLC

Company Details

Name: URBAN HOMECRAFT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2016 (9 years ago)
Entity Number: 4923649
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVENUE, UNIT 102, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 212-254-7758

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 63 FLUSHING AVENUE, UNIT 102, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
2051209-DCA Active Business 2017-04-14 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
160701000449 2016-07-01 CERTIFICATE OF CHANGE 2016-07-01
160621000257 2016-06-21 CERTIFICATE OF PUBLICATION 2016-06-21
160404000126 2016-04-04 ARTICLES OF ORGANIZATION 2016-04-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603836 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3603837 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3260058 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3260057 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981078 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981079 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2588122 FINGERPRINT CREDITED 2017-04-11 75 Fingerprint Fee
2588116 TRUSTFUNDHIC INVOICED 2017-04-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2588121 FINGERPRINT CREDITED 2017-04-11 75 Fingerprint Fee
2588115 LICENSE INVOICED 2017-04-11 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2668957105 2020-04-11 0202 PPP 63 FLUSHING AVE - UNIT 102 BLDG 275 SUITE 301, BROOKLYN, NY, 11205
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192515
Loan Approval Amount (current) 192515
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195014.81
Forgiveness Paid Date 2021-08-05
1104238609 2021-03-12 0202 PPS 63 Flushing Ave Unit 102, Brooklyn, NY, 11205-1069
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169470
Loan Approval Amount (current) 169470
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1069
Project Congressional District NY-07
Number of Employees 15
NAICS code 337212
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 171080.06
Forgiveness Paid Date 2022-03-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State