Search icon

NATURO-MEDICAL HEALTH CARE, P.C.

Company Details

Name: NATURO-MEDICAL HEALTH CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1992 (33 years ago)
Entity Number: 1600428
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 39 EAST 20TH ST, 1ST FL, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-566-6288

Phone +1 212-566-4887

Phone +1 212-473-9155

Phone +1 718-461-1365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TSAI C CHAO Chief Executive Officer 39 EAST 20TH ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 EAST 20TH ST, 1ST FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2000-05-09 2014-04-04 Address 39 EAST 20TH ST, 1ST FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1994-01-12 2000-05-09 Address 39 EAST 20TH STREET, GROUND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1994-01-12 2000-05-09 Address 39 EAST 20TH STREET, GROUND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-01-05 1994-01-12 Address 39 E. 20TH ST., NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-01-05 1994-01-12 Address 39 E. 20TH ST., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1992-01-03 2000-05-09 Address 39 EAST 20TH ST., GROUND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1992-01-03 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200206060321 2020-02-06 BIENNIAL STATEMENT 2020-01-01
180214006321 2018-02-14 BIENNIAL STATEMENT 2018-01-01
140404002283 2014-04-04 BIENNIAL STATEMENT 2014-01-01
120130002148 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100203002623 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080207003099 2008-02-07 BIENNIAL STATEMENT 2008-01-01
040115002780 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020104002325 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000509002811 2000-05-09 BIENNIAL STATEMENT 2000-01-01
940112002846 1994-01-12 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5643968308 2021-01-25 0202 PPS 39 E 20th St, New York, NY, 10003-1336
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375285
Loan Approval Amount (current) 375285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1336
Project Congressional District NY-12
Number of Employees 28
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 380323.07
Forgiveness Paid Date 2022-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State