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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHANGESPROUT 401(K) PLAN | 2023 | 462957595 | 2024-07-19 | CHANGESPROUT, INC. | 4 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-19 |
Name of individual signing | NATHAN WOODHULL |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NATHAN WOODHULL | Chief Executive Officer | PO BOX 1194, HUDSON, NY, United States, 12534 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State