Search icon

EARLY SPROUTS INC.

Company Details

Name: EARLY SPROUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1997 (28 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 2145969
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 453 6TH AVE, BROOKLYN, NY, United States, 11215
Principal Address: 453 6TH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUE WEINSTEIN Chief Executive Officer 453 6TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 453 6TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2013-06-05 2024-05-14 Address 453 6TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-06-03 2013-06-05 Address 170 ROSEDALE AVENUE, HASTINGS ON HUDS, NY, 10706, USA (Type of address: Chief Executive Officer)
1999-05-10 2011-06-03 Address 4 HALL PL, HASTINGS, NY, 10706, USA (Type of address: Chief Executive Officer)
1999-05-10 2024-05-14 Address 453 6TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1997-05-22 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-22 1999-05-10 Address FOUR HALL PLACE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514000426 2024-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-09
130605002039 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110603002569 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090428002012 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070511002850 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050629002259 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030509002829 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010503002594 2001-05-03 BIENNIAL STATEMENT 2001-05-01
990510002160 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970522000122 1997-05-22 CERTIFICATE OF INCORPORATION 1997-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1538747708 2020-05-01 0202 PPP 453 6TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14157
Loan Approval Amount (current) 14157
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, 11215-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14283.79
Forgiveness Paid Date 2021-03-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State