Search icon

NUTRI-PHARMA INC.

Company Details

Name: NUTRI-PHARMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1992 (33 years ago)
Date of dissolution: 27 Oct 2023
Entity Number: 1668070
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 976 78TH ST, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAM L LOK Chief Executive Officer 976 78TH ST, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
NUTRI-PHARMA INC. DOS Process Agent 976 78TH ST, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2023-10-27 2023-10-27 Address 426 SECOND AVE., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 976 78TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-10-27 Address 976 78TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2023-08-03 2023-10-27 Address 426 SECOND AVE., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 976 78TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-10-27 Address 976 78TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 426 SECOND AVE., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-09-19 2023-08-03 Address 426 SECOND AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-09-19 2023-08-03 Address 426 SECOND AVE., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231027000931 2023-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-15
230803003925 2023-08-03 BIENNIAL STATEMENT 2022-09-01
201030060294 2020-10-30 BIENNIAL STATEMENT 2020-09-01
180919006357 2018-09-19 BIENNIAL STATEMENT 2018-09-01
160930006033 2016-09-30 BIENNIAL STATEMENT 2016-09-01
140915007132 2014-09-15 BIENNIAL STATEMENT 2014-09-01
121010006722 2012-10-10 BIENNIAL STATEMENT 2012-09-01
100915002614 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080902002860 2008-09-02 BIENNIAL STATEMENT 2008-09-01
060823002043 2006-08-23 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7986527909 2020-06-17 0202 PPP 426 2ND AVE, NEW YORK, NY, 10010
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39575
Loan Approval Amount (current) 39575
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 NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39925.13
Forgiveness Paid Date 2021-05-17
1312218510 2021-02-18 0202 PPS 426 2nd Ave, New York, NY, 10010-4002
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 38700
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 New York, NEW YORK, NY, 10010-4002
Project Congressional District NY-12
Number of Employees 4
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38969.7
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State