Search icon

NAKED EARTH INC.

Company Details

Name: NAKED EARTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1995 (29 years ago)
Entity Number: 1968024
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: P.O. BOX 245, KATONAH, NY, United States, 10536
Principal Address: 22 WHITTIER HILL DR, NORTH SALEM, NY, United States, 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN ALCOCK Chief Executive Officer 22 WHITTIER HILL DR, NORTH SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address
C/O MARTIN ALCOCK DOS Process Agent P.O. BOX 245, KATONAH, NY, United States, 10536

History

Start date End date Type Value
1997-10-23 1999-11-08 Address 22 HALL AVENUE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer)
1997-10-23 1999-11-08 Address 22 HALL AVENUE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131015006469 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111003002106 2011-10-03 BIENNIAL STATEMENT 2011-10-01
091009002667 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071004002551 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051130002077 2005-11-30 BIENNIAL STATEMENT 2005-10-01
030930002849 2003-09-30 BIENNIAL STATEMENT 2003-10-01
010924002443 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991108002618 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971023002473 1997-10-23 BIENNIAL STATEMENT 1997-10-01
951025000563 1995-10-25 CERTIFICATE OF INCORPORATION 1995-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1553257200 2020-04-15 0202 PPP 560 State Route 32N, New Paltz, NY, 12561
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10439
Loan Approval Amount (current) 10439
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 424210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 10571.42
Forgiveness Paid Date 2021-07-28
9492168402 2021-02-17 0202 PPS 560 State Route 32 N, New Paltz, NY, 12561-3039
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-3039
Project Congressional District NY-18
Number of Employees 1
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10036.71
Forgiveness Paid Date 2021-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State