Search icon

GROUTASTIC, INC.

Company Details

Name: GROUTASTIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2006 (19 years ago)
Entity Number: 3361436
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 84 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, United States, 11776
Principal Address: 38 WOODLOT RD, RIDGE, NY, United States, 11961

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
GROUTASTIC INC 401(K) P/S PLAN 2023 030596724 2024-07-05 GROUTASTIC INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 6319240544
Plan sponsor’s address 38 WOODLOT RD, RIDGE, NY, 11961

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing JOSHUA KAPLAN
GROUTASTIC INC 401(K) P/S PLAN 2022 030596724 2023-06-02 GROUTASTIC INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 6319240544
Plan sponsor’s address 38 WOODLOT RD, RIDGE, NY, 11961

Plan administrator’s name and address

Administrator’s EIN 030596724
Plan administrator’s name GROUTASTIC INC
Plan administrator’s address 38 WOODLOT RD, RIDGE, NY, 11961
Administrator’s telephone number 6319240544

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing JOSHUA KAPLAN
GROUTASTIC INC 401(K) P/S PLAN 2021 030596724 2022-05-11 GROUTASTIC INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 6319240544
Plan sponsor’s address 38 WOODLOT RD, RIDGE, NY, 11961

Plan administrator’s name and address

Administrator’s EIN 030596724
Plan administrator’s name GROUTASTIC INC
Plan administrator’s address 38 WOODLOT RD, RIDGE, NY, 11961
Administrator’s telephone number 6319240544

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing JOSHUA KAPLAN
GROUTASTIC INC 401(K) P/S PLAN 2020 030596724 2021-05-13 GROUTASTIC INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 6319240544
Plan sponsor’s address 38 WOODLOT RD, RIDGE, NY, 11961

Plan administrator’s name and address

Administrator’s EIN 030596724
Plan administrator’s name GROUTASTIC INC
Plan administrator’s address 38 WOODLOT RD, RIDGE, NY, 11961
Administrator’s telephone number 6319240544

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing JOSHUA KAPLAN
GROUTASTIC INC 401(K) P/S PLAN 2019 030596724 2020-04-09 GROUTASTIC INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 6319240544
Plan sponsor’s address 38 WOODLOT RD, RIDGE, NY, 11961

Plan administrator’s name and address

Administrator’s EIN 030596724
Plan administrator’s name GROUTASTIC INC
Plan administrator’s address 38 WOODLOT RD, RIDGE, NY, 11961
Administrator’s telephone number 6319240544

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing JOSHUA KAPLAN
GROUTASTIC INC 401(K) P/S PLAN 2018 030596724 2019-05-07 GROUTASTIC INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 6319240544
Plan sponsor’s address 38 WOODLOT RD, RIDGE, NY, 11961

Plan administrator’s name and address

Administrator’s EIN 030596724
Plan administrator’s name GROUTASTIC INC
Plan administrator’s address 38 WOODLOT RD, RIDGE, NY, 11961
Administrator’s telephone number 6319240544

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing JOSHUA KAPLAN
GROUTASTIC INC 401(K) P/S PLAN 2017 030596724 2018-04-06 GROUTASTIC INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 811490
Sponsor’s telephone number 6319240544
Plan sponsor’s address 38 WOODLOT RD, RIDGE, NY, 11961

Plan administrator’s name and address

Administrator’s EIN 030596724
Plan administrator’s name GROUTASTIC INC
Plan administrator’s address 38 WOODLOT RD, RIDGE, NY, 11961
Administrator’s telephone number 6319240544

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing JOSHUA KAPLAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 NESCONSET HIGHWAY, PORT JEFFERSON STATION, NY, United States, 11776

Chief Executive Officer

Name Role Address
JOSHUA KAPLAN Chief Executive Officer P.O. BOX 516, RIDGE, NY, United States, 11961

History

Start date End date Type Value
2016-05-19 2022-08-09 Address PO BOX 516, RIDGE, NY, 11961, USA (Type of address: Service of Process)
2013-03-21 2022-08-09 Address P.O. BOX 516, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
2008-07-01 2013-03-21 Address 38 WOODLOT RD, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
2008-07-01 2016-05-19 Address 38 WOODLOT RD, RIDGE, NY, 11961, USA (Type of address: Service of Process)
2006-05-12 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-12 2008-07-01 Address 38 WOODLOT ROAD, RIDGE, NY, 11961, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220809000444 2022-07-13 CERTIFICATE OF CHANGE BY ENTITY 2022-07-13
180502006945 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160519006447 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140604006579 2014-06-04 BIENNIAL STATEMENT 2014-05-01
130321006004 2013-03-21 BIENNIAL STATEMENT 2012-05-01
100603002120 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080701002722 2008-07-01 BIENNIAL STATEMENT 2008-05-01
080213000658 2008-02-13 CERTIFICATE OF AMENDMENT 2008-02-13
060512000298 2006-05-12 CERTIFICATE OF INCORPORATION 2006-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2644407208 2020-04-16 0235 PPP 84 NESCONSET HWY, PORT JEFFERSON STATION, NY, 11776-2627
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11584
Loan Approval Amount (current) 11584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-2627
Project Congressional District NY-01
Number of Employees 5
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11670.32
Forgiveness Paid Date 2021-01-14
3058678304 2021-01-21 0235 PPS 38 Woodlot Rd, Ridge, NY, 11961-1949
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11585
Loan Approval Amount (current) 11585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridge, SUFFOLK, NY, 11961-1949
Project Congressional District NY-01
Number of Employees 5
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11662.13
Forgiveness Paid Date 2021-09-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State