Search icon

FUNDRAISE UP INC.

Company Details

Name: FUNDRAISE UP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2017 (7 years ago)
Entity Number: 5219621
ZIP code: 11223
County: Kings
Place of Formation: Delaware
Address: 2569 W 2nd Street Apt 5H, Brooklyn, NY, United States, 11223
Principal Address: 219 36th Street 4th Floor, Suite A100, Brooklyn, NY, United States, 11232

DOS Process Agent

Name Role Address
YURIY SMIRNOV DOS Process Agent 2569 W 2nd Street Apt 5H, Brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
PETER BYRNES Chief Executive Officer 219 36TH STREET 4TH FLOOR, SUITE A100, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 219 36TH STREET 4TH FLOOR, SUITE A100, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 114 8TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-11-15 Address 114 8TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-11-15 Address 219 36TH STREET 4TH FLOOR, SUITE A100, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-04-21 Address 114 8TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-11-15 Address 219 36th Street 4th Floor, Suite A100, Brooklyn, NY, 11223, USA (Type of address: Service of Process)
2023-04-21 2023-04-21 Address 219 36TH STREET 4TH FLOOR, SUITE A100, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2021-02-24 2023-04-21 Address 114 8TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2017-10-18 2023-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115000825 2023-11-15 BIENNIAL STATEMENT 2023-10-01
230421001597 2023-04-21 BIENNIAL STATEMENT 2021-10-01
210224060089 2021-02-24 BIENNIAL STATEMENT 2019-10-01
171018000274 2017-10-18 APPLICATION OF AUTHORITY 2017-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3697608007 2020-06-25 0202 PPP 114 8th Street, BROOKLYN, NY, 11215-1504
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42710
Loan Approval Amount (current) 42710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-1504
Project Congressional District NY-10
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43121.58
Forgiveness Paid Date 2021-06-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State