Search icon

NATURE'S GUARDIAN, INC.

Company Details

Name: NATURE'S GUARDIAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1994 (31 years ago)
Entity Number: 1790763
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 644, WATER MILL, NY, United States, 11976
Principal Address: 425 County Rd 39, Southampton, NY, United States, 11968

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
NATURE'S GUARDIAN 401(K) PLAN 2023 113196728 2024-09-25 NATURE'S GUARDIAN INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541320
Sponsor’s telephone number 5168079464
Plan sponsor’s address 9 LIBES LANE, CENTEREACH, NY, 11720

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing MICHAEL SPERBER
Valid signature Filed with authorized/valid electronic signature
NATURE'S GUARDIAN 401(K) PLAN 2022 113196728 2023-06-05 NATURE'S GUARDIAN INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541320
Sponsor’s telephone number 5168079464
Plan sponsor’s address 9 LIBES LANE, CENTEREACH, NY, 11720

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing MICHAEL SPERBER
Role Employer/plan sponsor
Date 2023-06-05
Name of individual signing MICHAEL SPERBER

DOS Process Agent

Name Role Address
NATURE'S GUARDIAN, INC. DOS Process Agent P.O. BOX 644, WATER MILL, NY, United States, 11976

Chief Executive Officer

Name Role Address
MICHAEL SPERPER Chief Executive Officer P.O.BOX 644, WATER MILL, NY, United States, 11976

Permits

Number Date End date Type Address
9671 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2022-07-01 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-27 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-27 2024-05-31 Address P.O. BOX 795, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531002103 2024-05-31 BIENNIAL STATEMENT 2024-05-31
940127000190 1994-01-27 CERTIFICATE OF INCORPORATION 1994-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7911827007 2020-04-08 0235 PPP 425 COUNTY ROAD 39A, SOUTHAMPTON, NY, 11968-5277
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122100
Loan Approval Amount (current) 122100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5277
Project Congressional District NY-01
Number of Employees 18
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123025.92
Forgiveness Paid Date 2021-01-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State