Search icon

PULLUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PULLUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2004 (21 years ago)
Entity Number: 3119954
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 320 WEST 89TH STREET, APT 6C, NEW YORK, NY, United States, 10024
Principal Address: 320 WST 89TH ST APT 6C, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW BUTCHER Chief Executive Officer 320 WEST 89TH ST APT 6C, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 WEST 89TH STREET, APT 6C, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 320 WEST 89TH ST APT 6C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2012-11-26 2024-02-08 Address 800 WESTCHESTER AVE STE N321, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2012-11-26 2024-02-08 Address 320 WEST 89TH ST APT 6C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2006-10-16 2012-11-26 Address C/O GARNER GROSSBACK & GANER, 800 WESTCHESTER AVE STE N321, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2006-10-16 2012-11-26 Address C/O GARNER GROSSBACK & GANER, 800 WESTCHESTER AVE STE N321, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240208000328 2024-02-08 BIENNIAL STATEMENT 2024-02-08
121126002454 2012-11-26 BIENNIAL STATEMENT 2012-10-01
101117002896 2010-11-17 BIENNIAL STATEMENT 2010-10-01
081114002916 2008-11-14 BIENNIAL STATEMENT 2008-10-01
061016002450 2006-10-16 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-03-29
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:
20832.00
Total Face Value Of Loan:
0.00
Date:
2020-07-14
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:
60000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20954.14
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20967.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State