Search icon

URBANE DEVELOPMENT GROUP LTD

Company claim

Is this your business?

Get access!

Company Details

Name: URBANE DEVELOPMENT GROUP LTD
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2018 (7 years ago)
Entity Number: 5396307
ZIP code: 10016
County: New York
Place of Formation: Delaware
Activity Description: Urbane cultivates innovative solutions to build dynamic neighborhoods and positively impact underserved communities. We specialize in helping enterprises, entrepreneurs, and anchor institutions in underserved communities take their businesses and organizations to the next level. Services include: Community and Stakeholder Engagement, Primary Data Collection and Analysis; Market and Consumer Research/Insights; Business Development and Technical Assistance, Inclusive of “Healthy” Retail Initiatives; Public-Private Partnerships and Anchor Institution Partnerships; Project and Site Feasibility Studies (Retail, Commercial, and Manufacturing Uses); Economic Impact Analysis; Financial and Sales Forecasting; Supply Chain Logistics, Infrastructure, and Technology for Small Business; Co-Development Capacity for Mixed-Use Projects; Real Estate Advisory Services for Affordable Housing and Mixed-Use Developers
Address: 135 MADISON AVE, FL 8, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 347-674-2509

Website http://www.thisisurbane.com

DOS Process Agent

Name Role Address
URBANE DEVELOPMENT GROUP LTD DOS Process Agent 135 MADISON AVE, FL 8, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAMES JOHNSON-PIETT Chief Executive Officer 135 MADISON AVE, FL 8, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
263715677
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 135 MADISON AVE, FL 8, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-07 Address 135 MADISON AVE, FL 8, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-07 Address 135 MADISON AVE, FL 8, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-10-01 2020-08-03 Address 135 MADISON AVE, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-08-20 2019-10-01 Address 394 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807003409 2024-08-07 BIENNIAL STATEMENT 2024-08-07
221103002049 2022-11-03 BIENNIAL STATEMENT 2022-08-01
200803062675 2020-08-03 BIENNIAL STATEMENT 2020-08-01
191001000152 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
180820000565 2018-08-20 APPLICATION OF AUTHORITY 2018-08-20

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
499500.00
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:
141092.00
Total Face Value Of Loan:
141092.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141092
Current Approval Amount:
141092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142922.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State