Search icon

AMPED-UP INC

Company Details

Name: AMPED-UP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2012 (13 years ago)
Entity Number: 4190642
ZIP code: 11024
County: Queens
Place of Formation: New York
Address: 19 EDGEWOOD PL, GREAT NECK, NY, United States, 11024
Principal Address: 10 bond street suite 419, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALAR HAROUNIAN DOS Process Agent 19 EDGEWOOD PL, GREAT NECK, NY, United States, 11024

Chief Executive Officer

Name Role Address
SALAR HAROUNIAN Chief Executive Officer 10 BOND STREET SUITE 419, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 19 EDGEWOOD PL, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2024-05-29 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-05-29 Address 10 BOND STREET SUITE 419, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 67-07 183RD STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529003182 2024-05-29 AMENDMENT TO BIENNIAL STATEMENT 2024-05-29
240115000373 2024-01-15 BIENNIAL STATEMENT 2024-01-15
220505002714 2022-05-05 BIENNIAL STATEMENT 2022-01-01
140311002575 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120119000580 2012-01-19 CERTIFICATE OF INCORPORATION 2012-01-19

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
24496.00
Total Face Value Of Loan:
24496.00
Date:
2020-07-21
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:
87000.00
Total Face Value Of Loan:
390700.00
Date:
2020-07-06
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:
2020-04-28
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:
11250.00
Total Face Value Of Loan:
11250.00

Paycheck Protection Program

Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24496
Current Approval Amount:
24496
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24675.19
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11326.6

Date of last update: 26 Mar 2025

Sources: New York Secretary of State