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
Name | Role | Address |
---|---|---|
ABRAHAM BLAU | Chief Executive Officer | 515 MILLER STREET, PERTH AMBOY, NJ, United States, 08861 |
Name | Role | Address |
---|---|---|
SHRED UP INC. | DOS Process Agent | 515 Miller Street, Perth Amboy, NJ, United States, 08861 |
Number | Type | Date | Description |
---|---|---|---|
BIC-4065 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-4065 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State