Search icon

GRASSROOTS TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
134127838
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
236392.00
Total Face Value Of Loan:
236392.00
Date:
2020-04-14
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:
251345.00
Total Face Value Of Loan:
251345.00

Trademarks Section

Serial Number:
90382856
Mark:
CRAFTMEME
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2020-12-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CRAFTMEME

Goods And Services

For:
computer application software for mobile phones and handheld computers, namely, software that enables users to collaborate and compete with each other through the use of creative content
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251345
Current Approval Amount:
251345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254403.03
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236392
Current Approval Amount:
236392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
238283.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State