Search icon

SHRED-TEXT INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7LFT0
UEI Expiration Date:
2018-03-02

Business Information

Activation Date:
2017-03-02
Initial Registration Date:
2016-04-05

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
25500.00
Total Face Value Of Loan:
25500.00
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:
25500.00
Total Face Value Of Loan:
25500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25500
Current Approval Amount:
25500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25761.99
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25500
Current Approval Amount:
25500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25891.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 617-5342
Add Date:
2007-12-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State