Search icon

SHRED UP INC.

Company Details

Name: SHRED UP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2010 (14 years ago)
Entity Number: 4036271
ZIP code: 08861
County: Kings
Place of Formation: New York
Principal Address: 259 58 STREET, BROOKLYN, NY, United States, 11220
Address: 515 Miller Street, Perth Amboy, NJ, United States, 08861

Contact Details

Phone +1 718-234-1313

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM BLAU Chief Executive Officer 515 MILLER STREET, PERTH AMBOY, NJ, United States, 08861

DOS Process Agent

Name Role Address
SHRED UP INC. DOS Process Agent 515 Miller Street, Perth Amboy, NJ, United States, 08861

Licenses

Number Type Date Description
BIC-4065 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-4065

History

Start date End date Type Value
2025-03-06 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-04 Address 110 5TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 259 58 STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-20 Address 259 58 STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 110 5TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-12-04 Address 110 5TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-12-04 Address 110 5th Street, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204003872 2024-12-04 BIENNIAL STATEMENT 2024-12-04
231220004197 2023-12-20 BIENNIAL STATEMENT 2023-12-20
161205007320 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141217006406 2014-12-17 BIENNIAL STATEMENT 2014-12-01
130111002243 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110720000555 2011-07-20 CERTIFICATE OF AMENDMENT 2011-07-20
101230000297 2010-12-30 CERTIFICATE OF INCORPORATION 2010-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4515777402 2020-05-09 0202 PPP 259 58 Street, Brooklny, NY, 11220-3317
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30642
Loan Approval Amount (current) 32992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklny, KINGS, NY, 11220-3317
Project Congressional District NY-10
Number of Employees 3
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33373.44
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State