Search icon

CHANGESPROUT INC.

Company Details

Name: CHANGESPROUT INC.
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 21 May 2013 (12 years ago)
Entity Number: 4406201
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000000

Share Par Value 0.0001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHANGESPROUT 401(K) PLAN 2023 462957595 2024-07-19 CHANGESPROUT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 5182076768
Plan sponsor’s address PO BOX 1194, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing NATHAN WOODHULL
CHANGESPROUT 401(K) PLAN 2022 462957595 2023-07-18 CHANGESPROUT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 5182076768
Plan sponsor’s address PO BOX 1194, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing NATHAN WOODHULL
CHANGESPROUT 401(K) PLAN 2021 462957595 2022-07-29 CHANGESPROUT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 5182076768
Plan sponsor’s address PO BOX 1194, HUDSON, NY, 12534

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing NATHAN WOODHULL
Role Employer/plan sponsor
Date 2022-07-18
Name of individual signing NATHAN WOODHULL
CHANGESPROUT 401(K) PLAN 2020 462957595 2021-08-02 CHANGESPROUT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 5182076768
Plan sponsor’s address PO BOX 380188, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing NATHAN WOODHULL
CHANGESPROUT 401(K) PLAN 2019 462957595 2020-07-10 CHANGESPROUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 5182076768
Plan sponsor’s address PO BOX 380188, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing NATHAN WOODHULL
Role Employer/plan sponsor
Date 2020-07-10
Name of individual signing NATHAN WOODHULL
CHANGESPROUT 401(K) PLAN 2018 462957595 2019-07-31 CHANGESPROUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 5182076768
Plan sponsor’s address PO BOX 380188, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing NATHAN WOODHULL
Role Employer/plan sponsor
Date 2019-07-31
Name of individual signing NATHAN WOODHULL
CHANGESPROUT 401(K) PLAN 2017 462957595 2018-06-22 CHANGESPROUT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 5182076768
Plan sponsor’s address PO BOX 380188, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing NATHAN WOODHULL
Role Employer/plan sponsor
Date 2018-06-22
Name of individual signing NATHAN WOODHULL
CHANGESPROUT 401(K) PLAN 2016 462957595 2017-07-12 CHANGESPROUT, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 5182076768
Plan sponsor’s address PO BOX 380188, 650 FRANKLIN AVENUE, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing NATHAN WOODHULL
CHANGESPROUT 401(K) PLAN 2015 462957595 2016-05-18 CHANGESPROUT, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541511
Sponsor’s telephone number 5182076768
Plan sponsor’s address PO BOX 380118, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing NATHAN WOODHULL
Role Employer/plan sponsor
Date 2016-05-18
Name of individual signing NATHAN WOODHULL

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NATHAN WOODHULL Chief Executive Officer PO BOX 1194, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2023-03-13 2022-09-28 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-13 2024-09-25 Address PO BOX 1194, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2023-03-13 2022-09-28 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-09-25 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2024-09-25 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-13 2024-04-30 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2021-05-14 2023-03-13 Address PO BOX 1194, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-03-13 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-05-03 2023-03-13 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-02-21 2021-05-03 Address PO BOX 380188, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925003669 2024-04-30 ANNUAL REPORT 2024-04-30
220928023953 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928017939 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
230313003155 2022-05-13 ANNUAL REPORT 2022-05-13
210524000755 2021-05-24 ANNUAL CERTIFICATE 2021-05-24
210514060651 2021-05-14 BIENNIAL STATEMENT 2021-05-01
210503000019 2021-05-03 CERTIFICATE OF CHANGE 2021-05-03
200520000376 2020-05-20 ANNUAL CERTIFICATE 2020-05-20
190806000883 2019-08-06 ANNUAL CERTIFICATE 2019-08-06
190502060358 2019-05-02 BIENNIAL STATEMENT 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6588377302 2020-04-30 0202 PPP 68 3rd Street Bond Coworking, DD2, Brooklyn, NY, 11238
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91240
Loan Approval Amount (current) 91240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92180.28
Forgiveness Paid Date 2021-05-07

Date of last update: 19 Feb 2025

Sources: New York Secretary of State