Search icon

ROUND UP USA INC.

Company Details

Name: ROUND UP USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2002 (23 years ago)
Entity Number: 2834887
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 25 ST MARKS PLACE, NEW YORK, NY, United States, 10003
Address: 25 ST. MARKS PLACE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 ST. MARKS PLACE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
YUJI UMEKI Chief Executive Officer 25 ST MARKS PLACE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2010-11-19 2012-12-06 Address 69-60 108TH STREET / SUITE 112, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2005-01-03 2010-11-19 Address 25 ST MARKS PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-01-03 2010-11-19 Address 25 ST MARKS PL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2005-01-03 2010-11-19 Address 69-60 108TH ST, STE 112, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2002-11-15 2005-01-03 Address 69-60 108TH ST., SUITE 112, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121206002004 2012-12-06 BIENNIAL STATEMENT 2012-11-01
101119002944 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081114002595 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061109002067 2006-11-09 BIENNIAL STATEMENT 2006-11-01
050103002138 2005-01-03 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
16750.00
Total Face Value Of Loan:
16750.00
Date:
2020-06-29
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:
16750.00
Total Face Value Of Loan:
16750.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16750
Current Approval Amount:
16750
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16867.94
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16750
Current Approval Amount:
16750
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16822.05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State