Search icon

THE SPROUT HOME COMPANY OF NEW YORK, INC.

Company Details

Name: THE SPROUT HOME COMPANY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2007 (18 years ago)
Date of dissolution: 10 Aug 2022
Entity Number: 3458000
ZIP code: 60612
County: Kings
Place of Formation: New York
Address: 2101 W. HURON STREET, CHICAGO, IL, United States, 60612

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TARA HEIBEL DOS Process Agent 2101 W. HURON STREET, CHICAGO, IL, United States, 60612

Agent

Name Role Address
TASSY ZIMMERMAN Agent C/O THE SPROUT HOME COMPANY, 44 GRAND STREET, BROOKLYN, NY, 11211

Chief Executive Officer

Name Role Address
TARA HEIBEL Chief Executive Officer 2101 W HURON STREET, CHICAGO, IL, United States, 60612

History

Start date End date Type Value
2021-01-04 2023-02-23 Address 2101 W. HURON STREET, CHICAGO, IL, 60612, USA (Type of address: Service of Process)
2019-01-10 2021-01-04 Address 59 GRAND STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2017-01-10 2019-01-10 Address 44 GRAND STREET, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2017-01-10 2019-01-10 Address 44 GRAND STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2016-09-26 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230223003413 2022-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-10
210104063312 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060310 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170110007149 2017-01-10 BIENNIAL STATEMENT 2017-01-01
160926000681 2016-09-26 CERTIFICATE OF AMENDMENT 2016-09-26

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
145355.00
Total Face Value Of Loan:
145355.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State