Search icon

UP RECRUITERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UP RECRUITERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2014 (11 years ago)
Entity Number: 4532906
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 733 third avenue, 16th floor, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TADASHI SAITO Chief Executive Officer 733 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
TADASHI SAITO, CEO&PRESIDENT / UP RECRUITERS, INC. DOS Process Agent 733 third avenue, 16th floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 733 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-06-19 2021-11-05 Address 733 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-06-19 2022-06-19 Address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-06-19 2021-11-05 Address ATTN: TADASHI SAITO, PRESIDENT, 733 third avenue, 16th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041294 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220622002524 2022-06-22 BIENNIAL STATEMENT 2022-02-01
211105000769 2021-11-05 AMENDMENT TO BIENNIAL STATEMENT 2021-11-05
220619000305 2021-10-28 CERTIFICATE OF CHANGE BY ENTITY 2021-10-28
210520000596 2021-05-20 CERTIFICATE OF CHANGE 2021-05-20

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
65100.00
Total Face Value Of Loan:
65100.00
Date:
2020-04-15
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:
65100.00
Total Face Value Of Loan:
65100.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65100
Current Approval Amount:
65100
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
65420.08
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65100
Current Approval Amount:
65100
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
65604.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State