Search icon

URBAN RESOURCE INSTITUTE

Company Details

Name: URBAN RESOURCE INSTITUTE
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 29 Oct 1980 (44 years ago)
Entity Number: 659671
ZIP code: 10017
County: New York
Place of Formation: New York
Address: attn: general counsel, 205 east 42 street, 13th floor, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 646-588-0030

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VUQYJF2TNE18 2024-11-15 205 E 42ND ST FL 13, NEW YORK, NY, 10017, 5752, USA 205 EAST 42ND STREET, 13TH FLOOR, NEW YORK, NY, 10017, 5752, USA

Business Information

URL www.urinyc.org
Division Name URBAN RESOURCE INSTITUTE
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-08
Initial Registration Date 2006-01-10
Entity Start Date 1980-01-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624190, 624230, 624310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NATHANIEL FIELDS
Role PRESIDENT AND CEO
Address 205 EAST 42ND STREET, 13TH FLOOR, NEW YORK, NY, 10017, 5752, USA
Title ALTERNATE POC
Name CARLA SMITH
Role DEPUTY CEO
Address 205 EAST 42ND STREET, 13TH FLOOR, NEW YORK, NY, 10017, 9992, USA
Government Business
Title PRIMARY POC
Name NATHANIEL FIELDS
Role CEO
Address 205 EAST 42ND STREET, 13TH FLOOR, NEW YORK, NY, 10017, 5752, USA
Title ALTERNATE POC
Name CARLA SMITH
Role DEPUTY CEO
Address 205 EAST 42ND STREET, 13TH FLOOR, NEW YORK, NY, 10017, 2415, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
49BC7 Active Non-Manufacturer 2006-01-10 2024-10-08 2029-10-08 2025-10-04

Contact Information

POC NATHANIEL FIELDS
Phone +1 646-588-0030
Fax +1 646-219-0910
Address 205 E 42ND ST FL 13, NEW YORK, NY, 10017 5752, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
URBAN RESOURCE INSTITUTE 2016 112561648 2017-10-13 URBAN RESOURCE INSTITUTE 256
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2013-01-01
Business code 624100
Sponsor’s telephone number 6465880030
Plan sponsor’s mailing address 75 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004
Plan sponsor’s address 75 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004

Number of participants as of the end of the plan year

Active participants 402

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing DONOVAN MURRAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-12
Name of individual signing DONOVAN MURRAY
Valid signature Filed with authorized/valid electronic signature
URBAN RESOURCE INSTITUTE 2015 112561648 2016-10-12 URBAN RESOURCE INSTITUTE 217
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2013-01-01
Business code 624100
Sponsor’s telephone number 6465880030
Plan sponsor’s mailing address 75 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004
Plan sponsor’s address 75 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004

Number of participants as of the end of the plan year

Active participants 256

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing DONOVAN MURRAY
Valid signature Filed with authorized/valid electronic signature
URBAN RESOURCE INSTITUTE 2013 112561648 2014-07-24 URBAN RESOURCE INSTITUTE 0
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2013-01-01
Business code 621420
Sponsor’s telephone number 6465880030
Plan sponsor’s mailing address 75 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004
Plan sponsor’s address 75 BROAD STREET, 5TH FLOOR, NEW YORK, NY, 10004

Number of participants as of the end of the plan year

Active participants 230

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing DONOVAN MURRAY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
uri DOS Process Agent attn: general counsel, 205 east 42 street, 13th floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-08-07 2024-05-13 Address ATTN: CHARLES F. GERGEL, ESQ., 44 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-04-06 2012-08-07 Address OFFICE OF THE PRESIDENT, 22 CHAPEL STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1988-03-15 2000-04-06 Address 22 CHAPEL STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1985-09-23 1988-03-15 Address 22 CHAPEL STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1980-10-29 1985-09-23 Address 22 CHAPEL ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513001545 2024-05-13 CERTIFICATE OF CHANGE BY ENTITY 2024-05-13
180711000727 2018-07-11 CERTIFICATE OF CORRECTION 2018-07-11
180627000352 2018-06-27 CERTIFICATE OF MERGER 2018-07-01
120807001163 2012-08-07 CERTIFICATE OF AMENDMENT 2012-08-07
000406000936 2000-04-06 CERTIFICATE OF AMENDMENT 2000-04-06
C022022-7 1989-06-14 CERTIFICATE OF AMENDMENT 1989-06-14
B698430-6 1988-10-24 CERTIFICATE OF AMENDMENT 1988-10-24
B614387-6 1988-03-15 CERTIFICATE OF AMENDMENT 1988-03-15
B269705-4 1985-09-23 CERTIFICATE OF AMENDMENT 1985-09-23
B113715-7 1984-06-20 CERTIFICATE OF AMENDMENT 1984-06-20

Date of last update: 24 Jan 2025

Sources: New York Secretary of State