Search icon

CHANGESPROUT INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
462957595
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address PO BOX 1194, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-05-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-09-25 2025-05-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-09-25 2025-05-02 Address PO BOX 1194, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
250502000914 2025-05-02 BIENNIAL STATEMENT 2025-05-02
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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
91240.00
Total Face Value Of Loan:
91240.00

Trademarks Section

Serial Number:
88834026
Mark:
CONTROLSHIFT
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-03-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CONTROLSHIFT

Goods And Services

For:
Software as a service (SAAS) services featuring software for supporting electoral, issue-based, and political advocacy; Software as a service (SAAS) services featuring software platforms for facilitating communication for organizations relating to campaigns, local events, and local organizational gr...
First Use:
2012-03-31
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91240
Current Approval Amount:
91240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92180.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State