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
2025-03-12 2025-03-12 Address 95 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2020-08-03 2025-03-12 Address 95 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-03-11 2025-03-12 Address 95 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
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)

Filings

Filing Number Date Filed Type Effective Date
250312003294 2025-03-12 BIENNIAL STATEMENT 2025-03-12
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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
83246.00
Total Face Value Of Loan:
83246.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83246
Current Approval Amount:
83246
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83665.65

Date of last update: 28 Mar 2025

Sources: New York Secretary of State