Search icon

SHRED-TEXT INC.

Company Details

Name: SHRED-TEXT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2007 (18 years ago)
Entity Number: 3579557
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 106 Crimson Woods Cour, Rochester, NY, United States, 14626
Principal Address: 106 CRIMSON WOODS COURT, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSANNE BONIN DOS Process Agent 106 Crimson Woods Cour, Rochester, NY, United States, 14626

Chief Executive Officer

Name Role Address
ROSANNE BONIN Chief Executive Officer 106 CRIMSON WOODS COURT, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 106 CRIMSON WOODS COURT, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2017-10-05 2023-12-05 Address 106 CRIMSON WOODS COURT, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2017-10-05 2023-12-05 Address 106 CRIMSON WOODS COURT, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2009-11-06 2017-10-05 Address 22 CHARTER CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2009-11-06 2017-10-05 Address 22 CHARTER CIRCLE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2007-10-12 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-12 2017-10-05 Address 22 CHARTER CIRCLE, ROCHESTE, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205002677 2023-12-05 BIENNIAL STATEMENT 2023-10-01
210319060251 2021-03-19 BIENNIAL STATEMENT 2019-10-01
171005006849 2017-10-05 BIENNIAL STATEMENT 2017-10-01
131017006406 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111019002210 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091106002772 2009-11-06 BIENNIAL STATEMENT 2009-10-01
071012000752 2007-10-12 CERTIFICATE OF INCORPORATION 2007-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2713567204 2020-04-16 0219 PPP 106 Crimson Woods Court, Rochester, NY, 14626
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25761.99
Forgiveness Paid Date 2021-05-10
4267708301 2021-01-23 0219 PPS 106 Crimson Woods Ct, Rochester, NY, 14626-4700
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-4700
Project Congressional District NY-25
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25891.93
Forgiveness Paid Date 2022-08-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1717740 Intrastate Non-Hazmat 2022-12-19 75000 2021 2 2 Private(Property)
Legal Name SHRED TEXT INC
DBA Name -
Physical Address 106 CRIMSON WOODS COURT, ROCHESTER, NY, 14626, US
Mailing Address 106 CRIMSON WOODS COURT, ROCHESTER, NY, 14626, US
Phone (585) 247-5250
Fax (585) 617-5342
E-mail ROSANNE@SHREDTEXT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 1.6
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPE0340965
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-03
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 34966MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACWDU9GHGA0588
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-03
Code of the violation 39355D1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation CMV not equipped with ABS malfunction circuit or signal (Truck-Tractor mfg on/after 3/1/1997; Straight Truck mfg on/after 3/1/1998)
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 28 Mar 2025

Sources: New York Secretary of State