Search icon

THE GRANTS OFFICE LLC

Headquarter

Company Details

Name: THE GRANTS OFFICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2000 (25 years ago)
Entity Number: 2467525
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of THE GRANTS OFFICE LLC, COLORADO 20211753219 COLORADO
Headquarter of THE GRANTS OFFICE LLC, RHODE ISLAND 001728101 RHODE ISLAND
Headquarter of THE GRANTS OFFICE LLC, ILLINOIS LLC_08745935 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JBECNNP2J7B6 2024-11-07 510 CLINTON SQ, ROCHESTER, NY, 14604, 1700, USA 510 CLINTON SQ, ROCHESTER, NY, 14604, 1700, USA

Business Information

Doing Business As GRANTS OFFICE LLC
URL https://www.grantsoffice.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-11-27
Initial Registration Date 2004-06-01
Entity Start Date 2000-01-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611
Product and Service Codes B550, R708

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL PADDOCK
Address 510 CLINTON SQ, ROCHESTER, NY, 14604, USA
Title ALTERNATE POC
Name CHRISTOPHER LAPAGE
Address 510 CLINTON SQ, ROCHESTER, NY, 14604, USA
Government Business
Title PRIMARY POC
Name MICHAEL PADDOCK
Address 510 CLINTON SQ, ROCHESTER, NY, 14604, USA
Title ALTERNATE POC
Name MICHAEL PADDOCK
Address 510 CLINTON SQ, ROCHESTER, NY, 14604, USA
Past Performance
Title PRIMARY POC
Name MICHAEL PADDOCK
Address 510 CLINTON SQ, ROCHESTER, NY, 14604, USA
Title ALTERNATE POC
Name MICHAEL PADDOCK
Address 510 CLINTON SQ, ROCHESTER, NY, 14604, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3WDQ0 Active Non-Manufacturer 2004-06-02 2024-10-25 2029-10-25 2025-10-23

Contact Information

POC MICHAEL PADDOCK
Phone +1 585-327-4500
Fax +1 585-486-1096
Address 510 CLINTON SQ, ROCHESTER, NY, 14604 1700, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRANTS OFFICE LLC 401(K) PROFIT SHARING PLAN & TRUST 2015 161580966 2016-03-29 GRANTS OFFICE LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 5853011698
Plan sponsor’s address 69 CASCADE DR STE LL4, ROCHESTER, NY, 146141114

Signature of

Role Plan administrator
Date 2016-03-29
Name of individual signing SARAH PADDOCK
Role Employer/plan sponsor
Date 2016-03-29
Name of individual signing SARAH PADDOCK
GRANTS OFFICE, LLC 401(K) PLAN 2013 161580966 2014-10-14 GRANTS OFFICE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 541600
Sponsor’s telephone number 5854731430
Plan sponsor’s address 69 CASCADE DRIVE, SUITE 102, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing SARAH PADDOCK
GRANTS OFFICE, LLC 401(K) PLAN 2012 161580966 2013-09-09 GRANTS OFFICE, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 541600
Sponsor’s telephone number 5854731430
Plan sponsor’s address 69 CASCADE DRIVE, SUITE 102, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2013-09-09
Name of individual signing SARAH PADDOCK
GRANTS OFFICE, LLC 401K PLAN 2011 161580966 2012-07-20 GRANTS OFFICE, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 541600
Sponsor’s telephone number 5854731430
Plan sponsor’s address 69 CASCADE DRIVE, SUITE 102, ROCHESTER, NY, 14614

Plan administrator’s name and address

Administrator’s EIN 161580966
Plan administrator’s name GRANTS OFFICE, LLC
Plan administrator’s address 69 CASCADE DRIVE, SUITE 102, ROCHESTER, NY, 14614
Administrator’s telephone number 5854731430

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing SARAH PADDOCK
GRANTS OFFICE, LLC 401K PLAN 2010 161580966 2011-09-16 GRANTS OFFICE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 541600
Sponsor’s telephone number 5854731430
Plan sponsor’s address 69 CASCADE DRIVE, SUITE 102, ROCHESTER, NY, 14614

Plan administrator’s name and address

Administrator’s EIN 161580966
Plan administrator’s name GRANTS OFFICE, LLC
Plan administrator’s address 69 CASCADE DRIVE, SUITE 102, ROCHESTER, NY, 14614
Administrator’s telephone number 5854731430

Signature of

Role Plan administrator
Date 2011-09-16
Name of individual signing SARAH PADDOCK
GRANTS OFFICE, LLC 401K PLAN 2009 161580966 2010-09-25 GRANTS OFFICE, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 541600
Sponsor’s telephone number 5854731430
Plan sponsor’s address 69 CASCADE DRIVE, SUITE 102, ROCHESTER, NY, 14614

Plan administrator’s name and address

Administrator’s EIN 161580966
Plan administrator’s name GRANTS OFFICE, LLC
Plan administrator’s address 69 CASCADE DRIVE, SUITE 102, ROCHESTER, NY, 14614
Administrator’s telephone number 5854731430

Signature of

Role Plan administrator
Date 2010-09-25
Name of individual signing SARAH PADDOCK

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-03-23 2024-01-03 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2018-04-02 2023-03-23 Address 510 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2006-01-19 2018-04-02 Address 25 CANTERBURY RD, STE 201, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2004-01-21 2006-01-19 Address 50 PRINCE ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2000-01-31 2004-01-21 Address 420 BURCH FARM DRIVE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103000465 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230323000273 2023-03-23 BIENNIAL STATEMENT 2022-01-01
200608060873 2020-06-08 BIENNIAL STATEMENT 2020-01-01
180402002007 2018-04-02 BIENNIAL STATEMENT 2018-01-01
060119002136 2006-01-19 BIENNIAL STATEMENT 2006-01-01
040121002234 2004-01-21 BIENNIAL STATEMENT 2004-01-01
000615000452 2000-06-15 AFFIDAVIT OF PUBLICATION 2000-06-15
000615000449 2000-06-15 AFFIDAVIT OF PUBLICATION 2000-06-15
000131000564 2000-01-31 ARTICLES OF ORGANIZATION 2000-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1309447207 2020-04-15 0219 PPP 510 Clinton Square, Rochester, NY, 14604
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107070
Loan Approval Amount (current) 107070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107644.95
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1080058 THE GRANTS OFFICE LLC GRANTS OFFICE LLC JBECNNP2J7B6 510 CLINTON SQ, ROCHESTER, NY, 14604-1700
Capabilities Statement Link -
Phone Number 585-327-4500
Fax Number 585-486-1096
E-mail Address mpaddock@grantsoffice.com
WWW Page https://www.grantsoffice.com
E-Commerce Website https://www.grantsoffice.com
Contact Person MICHAEL PADDOCK
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 3WDQ0
Year Established 2000
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Founded in 2000, Grants Office is a national grants development services firm that provides grant funding intelligence and proposal development services to a wide range of public entities, including preK-12 schools, institutions of higher education, municipal agencies, and hospitals, as well as to companies that sell to these public sector customers. Across America, Grants Office has a national reputation for understanding grant programs and how to win funding.
Special Equipment/Materials (none given)
Business Type Percentages Research and Development (30 %) Service (70 %)
Keywords Grants, public sector, marketing, enablement, funding, grantwriting, consultation
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Michael Paddock
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Penmnsylvania School Boards Association
Contract PSBA Grants Support
Start 2015-05-01
End 2017-04-30
Value $5000 +
Contact Laura Huggins
Phone 717-506-2450 x 3394

Date of last update: 31 Mar 2025

Sources: New York Secretary of State