Search icon

UP RECRUITERS, INC.

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 733 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, 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 2021-11-05 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)
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 2022-06-19 Address 733 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-11-05 2024-02-01 Address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-11-05 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-05 2021-11-05 Address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

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
210112002002 2021-01-12 AMENDMENT TO BIENNIAL STATEMENT 2020-02-01
200203061571 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006154 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160817006108 2016-08-17 BIENNIAL STATEMENT 2016-02-01
140221010126 2014-02-21 CERTIFICATE OF INCORPORATION 2014-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4110178604 2021-03-18 0202 PPS 575 Lexington Ave Fl 4, New York, NY, 10022-6146
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65100
Loan Approval Amount (current) 65100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-6146
Project Congressional District NY-12
Number of Employees 5
NAICS code 561311
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65420.08
Forgiveness Paid Date 2021-09-21
9308417105 2020-04-15 0202 PPP 380 Lexington Avenue 17Floor, NEW YORK, NY, 10168
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65100
Loan Approval Amount (current) 65100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10168-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 561311
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65604.52
Forgiveness Paid Date 2021-01-26

Date of last update: 08 Mar 2025

Sources: New York Secretary of State