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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||
|
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 |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
URBAN RESOURCE INSTITUTE | 2016 | 112561648 | 2017-10-13 | URBAN RESOURCE INSTITUTE | 256 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
uri | DOS Process Agent | attn: general counsel, 205 east 42 street, 13th floor, NEW YORK, NY, United States, 10017 |
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) |
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