Search icon

SELLUP INC.

Company Details

Name: SELLUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2007 (18 years ago)
Entity Number: 3524446
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 874 EAST 8TH STREET, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SELLUP, INC. 401(K) P/S PLAN 2023 260427089 2024-10-09 SELLUP, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2127771425
Plan sponsor’s address 166 5TH AVE FL 4, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing STEF WEISS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing STEF WEISS
Valid signature Filed with authorized/valid electronic signature
SELLUP, INC. 401(K) P/S PLAN 2022 260427089 2023-09-12 SELLUP, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2127771425
Plan sponsor’s address 166 5TH AVE FL 4, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 260427089
Plan administrator’s name SELLUP, INC.
Plan administrator’s address 166 5TH AVE FL 4, NEW YORK, NY, 10010
Administrator’s telephone number 2127771425

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing STEF WEISS
SELLUP, INC. 401(K) P/S PLAN 2021 260427089 2022-10-07 SELLUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2127771425
Plan sponsor’s address 166 5TH AVE FL 4, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 260427089
Plan administrator’s name SELLUP, INC.
Plan administrator’s address 166 5TH AVE FL 4, NEW YORK, NY, 10010
Administrator’s telephone number 2127771425

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing STEF WEISS
SELLUP, INC. 401(K) P/S PLAN 2020 260427089 2021-05-14 SELLUP, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2127771425
Plan sponsor’s address 166 5TH AVE FL 4, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 260427089
Plan administrator’s name SELLUP, INC.
Plan administrator’s address 166 5TH AVE FL 4, NEW YORK, NY, 10010
Administrator’s telephone number 2127771425

Signature of

Role Plan administrator
Date 2021-05-14
Name of individual signing STEF WEISS

Chief Executive Officer

Name Role Address
ALLAN LEVY Chief Executive Officer 166 5TH AVE, 4 TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
ALLAN - LEVY DOS Process Agent 874 EAST 8TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2011-05-13 2021-05-04 Address 105 MAXESS RD, STE S124, MELVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2009-05-05 2011-05-13 Address 874 E 8TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2009-05-05 2011-05-13 Address 874 E 8TH ST, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2007-05-31 2021-05-04 Address 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504062055 2021-05-04 BIENNIAL STATEMENT 2021-05-01
170405007023 2017-04-05 BIENNIAL STATEMENT 2015-05-01
130827002213 2013-08-27 BIENNIAL STATEMENT 2013-05-01
110513003020 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090505003019 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070531000312 2007-05-31 CERTIFICATE OF INCORPORATION 2007-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9141477109 2020-04-15 0202 PPP 874 EAST 8TH ST, BROOKLYN, NY, 11230-2708
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317927
Loan Approval Amount (current) 317927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-2708
Project Congressional District NY-09
Number of Employees 22
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 321591.99
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State