Search icon

EARLY SPROUTS INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1154563674

Authorized Person:

Name:
SUE WEINSTEIN
Role:
OWNER/DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
7187686885

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
14157.00
Total Face Value Of Loan:
14157.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14157
Current Approval Amount:
14157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14283.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State