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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VOFT 401(K) PLAN 2023 133626769 2024-05-23 ART OF NATURE INC, 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812112
Sponsor’s telephone number 9148344052
Plan sponsor’s DBA name VISION OF TOMORROW
Plan sponsor’s address 2126 BOSTON POST ROAD, LARCHMONT, NY, 10538

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing MICHAEL CIRILLO
Role Employer/plan sponsor
Date 2024-05-23
Name of individual signing MICHAEL CIRILLO

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

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
020410002714 2002-04-10 BIENNIAL STATEMENT 2002-03-01
000404002670 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980924000612 1998-09-24 CERTIFICATE OF MERGER 1998-09-24
980626000098 1998-06-26 ERRONEOUS ENTRY 1998-06-26
DP-1167284 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6695767710 2020-05-01 0202 PPP 2126 Boston Post Road, Larchmont, NY, 10538
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99400
Loan Approval Amount (current) 99400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 22
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101053.91
Forgiveness Paid Date 2022-01-04
6274698406 2021-02-10 0202 PPS 2126 Boston Post Rd, Larchmont, NY, 10538-3616
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100200
Loan Approval Amount (current) 100200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-3616
Project Congressional District NY-16
Number of Employees 22
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101407.97
Forgiveness Paid Date 2022-04-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State