Search icon

GRASSHOPPERZ, INC.

Company Details

Name: GRASSHOPPERZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2018 (7 years ago)
Entity Number: 5333724
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 3808 BIG TREE RD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER SARACINA DOS Process Agent 3808 BIG TREE RD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2023-05-02 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-02 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180502010128 2018-05-02 CERTIFICATE OF INCORPORATION 2018-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5493567107 2020-04-13 0296 PPP 4349 S Park Ave, BUFFALO, NY, 14219-2840
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BUFFALO, ERIE, NY, 14219-2840
Project Congressional District NY-23
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20268.49
Forgiveness Paid Date 2021-08-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State