Search icon

ART OF NATURE, INC.

Company Details

Name: ART OF NATURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1986 (39 years ago)
Entity Number: 1062641
ZIP code: 10538
County: Westchester
Place of Formation: New York
Principal Address: 132B LARCHMONT AVENUE, LARCHMONT, NY, United States, 10538
Address: 132 LARCHMONT AVENUE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PINA CIRILLO Chief Executive Officer 1 BEECH ROAD, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
VISIONS OF TOMORROW DOS Process Agent 132 LARCHMONT AVENUE, LARCHMONT, NY, United States, 10538

National Provider Identifier

NPI Number:
1760292866
Certification Date:
2025-01-10

Authorized Person:

Name:
MICHAEL CIRILLO
Role:
ACUPUNCTURIST
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133626769
Plan Year:
2023
Number Of Participants:
10
Sponsors DBA Name:
VISION OF TOMORROW
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-10 2010-04-20 Address 132 LARCHMONT AVE., LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1993-05-06 2002-04-10 Address 18 HARRISON DRIVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-05-06 2002-04-10 Address 132B LARCHMONT AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1986-03-05 2002-04-10 Address 475 SAW MILL RIVER ROAD, PO BX 624 MAIN STATION, YONKERS, NY, 10702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120430002630 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100420003333 2010-04-20 BIENNIAL STATEMENT 2010-03-01
080702002069 2008-07-02 BIENNIAL STATEMENT 2008-03-01
060428002821 2006-04-28 BIENNIAL STATEMENT 2006-03-01
040315002037 2004-03-15 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
100200.00
Total Face Value Of Loan:
100200.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
99400.00
Total Face Value Of Loan:
99400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99400
Current Approval Amount:
99400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101053.91
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100200
Current Approval Amount:
100200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101407.97

Date of last update: 16 Mar 2025

Sources: New York Secretary of State