Search icon

ONLY NATURAL INC.

Company Details

Name: ONLY NATURAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1986 (38 years ago)
Entity Number: 1095867
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3580 OCEANSIDE RD, UNIT 5, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RYAN LOMACCHIO DOS Process Agent 3580 OCEANSIDE RD, UNIT 5, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
RYAN LOMOCCHIO Chief Executive Officer 3580 OCEANSIDE RD, UNIT 5, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2017-01-12 2021-02-16 Address 3580 OCEANSIDE RD, UNIT 5, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2017-01-12 2021-02-16 Address 3580 OCEANSIDE RD, UNIT 5, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2013-01-11 2017-01-12 Address 31 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2013-01-11 2017-01-12 Address 31 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2013-01-11 2017-01-12 Address 31 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2008-12-10 2013-01-11 Address 31 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2008-12-10 2013-01-11 Address 31 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2008-12-10 2013-01-11 Address 31 SARATOGA BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2006-11-24 2008-12-10 Address 4090 OHIO PL, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2006-11-24 2008-12-10 Address 4090 OHIO PL, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210216060591 2021-02-16 BIENNIAL STATEMENT 2020-12-01
190116061001 2019-01-16 BIENNIAL STATEMENT 2018-12-01
170112006090 2017-01-12 BIENNIAL STATEMENT 2016-12-01
141210006273 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130111002197 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110125002567 2011-01-25 BIENNIAL STATEMENT 2010-12-01
081210002179 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061124002676 2006-11-24 BIENNIAL STATEMENT 2006-12-01
050112002810 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021118002540 2002-11-18 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107517211 0214700 1994-08-02 31 SARATOGA BLVD., ISLAND PARK, NY, 11558
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-08-02
Emphasis L: VITAMINS
Case Closed 1994-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9316617400 2020-05-20 0235 PPP 3580 OCEANSIDE RD UNIT 5, OCEANSIDE, NY, 11572-5803
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68134.1
Loan Approval Amount (current) 68134
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-5803
Project Congressional District NY-04
Number of Employees 9
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68875.9
Forgiveness Paid Date 2021-06-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State