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 259 58 STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 110 5TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
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:
30642.00
Total Face Value Of Loan:
32992.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30642
Current Approval Amount:
32992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33373.44

Date of last update: 27 Mar 2025

Sources: New York Secretary of State