Search icon

GRASS FED INC.

Company Details

Name: GRASS FED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2008 (17 years ago)
Entity Number: 3711658
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 95 BROADWAY, BROOKLYN, NY, United States, 11249
Principal Address: 81 BROADWAY, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 718-486-7091

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW TARLOW Chief Executive Officer 95 BROADWAY, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
GRASS FED INC. DOS Process Agent 95 BROADWAY, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date End date Address
615287 No data Retail grocery store No data No data 95 BROADWAY, BROOKLYN, NY, 11249
2020052-DCA Inactive Business 2015-03-26 2022-03-31 No data

History

Start date End date Type Value
2014-03-11 2020-08-03 Address 95 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2010-08-25 2014-03-11 Address 95 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-08-25 2018-08-09 Address 316 CLERMONT AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2008-08-21 2014-03-11 Address 95 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061508 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180809006381 2018-08-09 BIENNIAL STATEMENT 2018-08-01
161212006317 2016-12-12 BIENNIAL STATEMENT 2016-08-01
140801006509 2014-08-01 BIENNIAL STATEMENT 2014-08-01
140311006742 2014-03-11 BIENNIAL STATEMENT 2012-08-01
100825002074 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080821000347 2008-08-21 CERTIFICATE OF INCORPORATION 2008-08-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-02 MARLOW & DAUGHTERS 93 SOUTH 6TH STREET, BROOKLYN, Kings, NY, 11249 A Food Inspection Department of Agriculture and Markets No data
2023-07-10 MARLOW & DAUGHTERS 95 BROADWAY, BROOKLYN, Kings, NY, 11249 A Food Inspection Department of Agriculture and Markets No data
2023-06-14 No data 95 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-02 MARLOW & DAUGHTERS 95 BROADWAY, BROOKLYN, Kings, NY, 11249 B Food Inspection Department of Agriculture and Markets 10C - Meat processing area floor is observed to have moderate food spillage. - Retail area floor is observed to have accumulation of dust under the equipment. - Basement area floor is observed to have accumulation of dust and dark grime.
2022-02-14 MARLOW & DAUGHTERS 95 BROADWAY, BROOKLYN, Kings, NY, 11249 A Food Inspection Department of Agriculture and Markets No data
2019-06-04 No data 95 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-01 No data 95 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-21 No data 95 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-02 No data 95 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-24 No data 95 BROADWAY, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657192 SCALE-01 INVOICED 2023-06-15 40 SCALE TO 33 LBS
3159275 RENEWAL INVOICED 2020-02-18 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3045936 SCALE-01 INVOICED 2019-06-12 60 SCALE TO 33 LBS
2756710 SCALE-01 INVOICED 2018-03-07 60 SCALE TO 33 LBS
2741611 RENEWAL INVOICED 2018-02-08 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2539573 SCALE-01 INVOICED 2017-01-25 60 SCALE TO 33 LBS
2291475 RENEWAL INVOICED 2016-03-03 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2035442 SCALE-01 INVOICED 2015-04-02 40 SCALE TO 33 LBS
2028959 PL VIO INVOICED 2015-03-26 100 PL - Padlock Violation
2028020 LICENSE INVOICED 2015-03-25 120 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-24 Settlement (Pre-Hearing) UNLIC STOOPLINE STAND 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6887927203 2020-04-28 0202 PPP 95 BROADWAY, BROOKLYN, NY, 11211
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83246
Loan Approval Amount (current) 83246
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 13
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83665.65
Forgiveness Paid Date 2020-11-05

Date of last update: 10 Mar 2025

Sources: New York Secretary of State