Search icon

GRASSROOTS TECHNOLOGIES, INC.

Company Details

Name: GRASSROOTS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2000 (25 years ago)
Entity Number: 2534445
ZIP code: 10514
County: New York
Place of Formation: New York
Principal Address: 116 WEST 23RD ST, STE 500, NEW YORK, NY, United States, 10011
Address: 8 KITTLE ROAD, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRASSROOTS TECHNOLOGIES 401K 2023 134127838 2024-12-10 GRASSROOTS TECHNOLOGIES INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541511
Sponsor’s telephone number 6462864501
Plan sponsor’s address 116 WEST 23RD ST., STE 500, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-12-10
Name of individual signing ROBERT HARTLAUB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-10
Name of individual signing ROBERT HARTLAUB
Valid signature Filed with incorrect/unrecognized electronic signature
GRASSROOTS TECHNOLOGIES 401K 2023 134127838 2024-05-29 GRASSROOTS TECHNOLOGIES INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541511
Sponsor’s telephone number 6462864501
Plan sponsor’s address 165 W 66TH ST, APT 14T, NEW YORK, NY, 100236529

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing BOB HARTLAUB
GRASSROOTS TECHNOLOGIES 401K 2022 134127838 2023-05-30 GRASSROOTS TECHNOLOGIES INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541511
Sponsor’s telephone number 6462864501
Plan sponsor’s address 29 W 65TH ST, APT 2F, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing BOB HARTLAUB
GRASSROOTS TECHNOLOGIES 401K 2021 134127838 2022-05-23 GRASSROOTS TECHNOLOGIES INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541511
Sponsor’s telephone number 6462864501
Plan sponsor’s address 116 WEST 23RD ST., STE 500, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing BOB HARTLAUB
GRASSROOTS TECHNOLOGIES 401K 2020 134127838 2021-06-02 GRASSROOTS TECHNOLOGIES INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541511
Sponsor’s telephone number 6462864501
Plan sponsor’s address 116 WEST 23RD ST., STE 500, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing BOB HARTLAUB
GRASSROOTS TECHNOLOGIES 401K 2019 134127838 2020-06-30 GRASSROOTS TECHNOLOGIES INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541511
Sponsor’s telephone number 6462864501
Plan sponsor’s address 116 WEST 23RD ST., STE 500, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing BOB HARTLAUB
GRASSROOTS TECHNOLOGIES 401K 2019 134127838 2020-06-16 GRASSROOTS TECHNOLOGIES INC. 18
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541511
Sponsor’s telephone number 6462864501
Plan sponsor’s address 116 WEST 23RD ST., STE 500, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing BHARTLAUB0650
GRASSROOTS TECHNOLOGIES 401K 2018 134127838 2019-06-12 GRASSROOTS TECHNOLOGIES INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541511
Sponsor’s telephone number 6462864501
Plan sponsor’s address 116 WEST 23RD ST., STE 500, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing BOB HARTLAUB
GRASSROOTS TECHNOLOGIES 401K 2017 134127838 2018-06-11 GRASSROOTS TECHNOLOGIES INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541511
Sponsor’s telephone number 6462864501
Plan sponsor’s address 116 WEST 23RD ST., STE 500, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing BOB HARTLAUB
GRASSROOTS TECHNOLOGIES 401K 2016 134127838 2017-05-15 GRASSROOTS TECHNOLOGIES INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541511
Sponsor’s telephone number 6462864501
Plan sponsor’s address 116 WEST 23RD ST., STE 500, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing BOB HARTLAUB

DOS Process Agent

Name Role Address
JENNIFER R RACKOFF ESQ DOS Process Agent 8 KITTLE ROAD, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
ROBERT HARTLAUB Chief Executive Officer 116 WEST 23RD ST, STE 500, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2018-07-23 2020-07-02 Address 8 KITTLE ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2014-07-14 2018-07-23 Address 8 KITTLE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2012-07-27 2016-07-21 Address 116 WEST 23RD ST, STE 500, NEW YORK, NY, 10011, 9988, USA (Type of address: Chief Executive Officer)
2010-08-10 2014-07-14 Address 8 KETTLE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2006-07-24 2010-08-10 Address JOSHUA DICKER, 1675 BROADWAY, 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-08-19 2006-07-24 Address HARRIS BEACH LLP, 500 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-08-19 2012-07-27 Address 116 W 23RD ST / SUITE 500, NEW YORK, NY, 10011, 9988, USA (Type of address: Principal Executive Office)
2002-08-19 2012-07-27 Address 116 W 23RD ST / SUITE 500, NEW YORK, NY, 10011, 9988, USA (Type of address: Chief Executive Officer)
2001-05-02 2002-08-19 Address ATTN: JOSHUA DICKER, ESQ., TWO WORLD TRADE CENTER 85TH FL, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
2000-07-24 2001-05-02 Address 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702061157 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180723006103 2018-07-23 BIENNIAL STATEMENT 2018-07-01
160721006293 2016-07-21 BIENNIAL STATEMENT 2016-07-01
140714006990 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120727002709 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100810002344 2010-08-10 BIENNIAL STATEMENT 2010-07-01
080717002413 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060724002152 2006-07-24 BIENNIAL STATEMENT 2006-07-01
040816002078 2004-08-16 BIENNIAL STATEMENT 2004-07-01
020819002322 2002-08-19 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6629917110 2020-04-14 0202 PPP 116 W 23rd Street - Suite 500, NEW YORK, NY, 10011
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251345
Loan Approval Amount (current) 251345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254403.03
Forgiveness Paid Date 2021-07-06
7481428501 2021-03-06 0202 PPS 116 W 23rd St Ste 500, New York, NY, 10011-2599
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236392
Loan Approval Amount (current) 236392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-2599
Project Congressional District NY-12
Number of Employees 9
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238283.14
Forgiveness Paid Date 2021-12-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State