Search icon

SHAPEWAYS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAPEWAYS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2010 (15 years ago)
Entity Number: 3990798
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 419 PARK AVE S RM 900, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SHAPEWAYS, INC. DOS Process Agent 419 PARK AVE S RM 900, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GREGORY KRESS Chief Executive Officer 419 PARK AVE S RM 900, NEW YORK, NY, United States, 10016

Unique Entity ID

CAGE Code:
76Z80
UEI Expiration Date:
2020-08-25

Business Information

Activation Date:
2019-09-09
Initial Registration Date:
2014-08-06

Commercial and government entity program

CAGE number:
76Z80
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2025-08-25
SAM Expiration:
2022-02-21

Contact Information

POC:
JENNIFER WALSH

Form 5500 Series

Employer Identification Number (EIN):
990360993
Plan Year:
2015
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-27 2018-08-03 Address 419 PARK AVE S RM 900, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2010-08-31 2012-08-27 Address 915 BROADWAY, SUITE 1408, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180803006144 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160801006406 2016-08-01 BIENNIAL STATEMENT 2016-08-01
150610006089 2015-06-10 BIENNIAL STATEMENT 2014-08-01
120827006244 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100831000462 2010-08-31 APPLICATION OF AUTHORITY 2010-08-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
33314518P00398033
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9500.00
Base And Exercised Options Value:
9500.00
Base And All Options Value:
9500.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2018-04-12
Description:
IGF::OT::IGF 3D PRINTING SERVICES.
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
D315: IT AND TELECOM- DIGITIZING
Procurement Instrument Identifier:
F17PO4100000362805
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9500.00
Base And Exercised Options Value:
9500.00
Base And All Options Value:
9500.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2016-10-24
Description:
IGF::OT::IGF:: 3D PRINTING SERVICES FOR 1-YEAR SERVICE.
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
D315: IT AND TELECOM- DIGITIZING
Procurement Instrument Identifier:
F15PO4100000325929
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9500.00
Base And Exercised Options Value:
9500.00
Base And All Options Value:
9500.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2015-05-20
Description:
IGF::OT::IGF 3D PRINTING SERVICES
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
D315: IT AND TELECOM- DIGITIZING

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1982177.00
Total Face Value Of Loan:
1982177.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-19
Type:
Complaint
Address:
30-02 48TH AVENUE 2ND FLOOR, LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
116
Initial Approval Amount:
$1,982,177
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,982,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,999,880.83
Servicing Lender:
Banc of California
Use of Proceeds:
Payroll: $1,982,177

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State