Search icon

SLURP, INC.

Company Details

Name: SLURP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2019 (6 years ago)
Entity Number: 5540608
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 450 Lexington Avenue, Wework FL 4, New York, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SLURP 401(K) PLAN 2023 832998331 2024-09-20 SLURP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 6463342751
Plan sponsor’s address 450 LEXINGTON AVE., WEWORK - 4TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SLURP 401(K) PLAN 2023 832998331 2024-04-30 SLURP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 6463342751
Plan sponsor’s address 450 LEXINGTON AVE., WEWORK - 4TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing QIAN LIU
SLURP 401(K) PLAN 2022 832998331 2023-05-27 SLURP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531210
Sponsor’s telephone number 6463342751
Plan sponsor’s address 450 LEXINGTON AVE., WEWORK - 4TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
XAVIER DELESTRADE Chief Executive Officer 450 LEXINGTON AVENUE, WEWORK FL 4, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
VCORP DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 450 LEXINGTON AVENUE, WEWORK FL 4, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 110 WALL STREET, NEW YORK CITY, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-04-05 2023-04-20 Address 110 WALL STREET, NEW YORK CITY, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-04-05 2023-04-20 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2019-04-25 2021-04-05 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420000895 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210405061200 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190425000140 2019-04-25 APPLICATION OF AUTHORITY 2019-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2911447705 2020-05-01 0202 PPP 110 WALL ST, NEW YORK, NY, 10005
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10985
Loan Approval Amount (current) 10985
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 1
NAICS code 561990
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 11094.75
Forgiveness Paid Date 2021-05-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State