Search icon

NATURE PURE LABS SW, INC.

Company Details

Name: NATURE PURE LABS SW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1996 (28 years ago)
Entity Number: 2084864
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 109 NEW DORP PLAZA N, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LEONID MARKMAN Agent 151 AVENUE O, BROOKLYN, NY, 11204

DOS Process Agent

Name Role Address
NATURE PURE LABS SW, INC. DOS Process Agent 109 NEW DORP PLAZA N, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
LEONID MARKMAN Chief Executive Officer 109 NEW DORP PLAZA N, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2000-11-28 2020-11-04 Address 151 AVE O, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1999-09-20 2020-11-04 Address 151 AVENUE O, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1998-11-16 2000-11-28 Address 151 AVE O, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1998-11-16 1999-09-20 Address 151 AVE O, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1996-11-15 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-15 1998-11-16 Address 4750 BEDFORD AVE. APT. 3G, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104060214 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181207006568 2018-12-07 BIENNIAL STATEMENT 2018-11-01
170307006224 2017-03-07 BIENNIAL STATEMENT 2016-11-01
141125006009 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121127006111 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101203002283 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081114002800 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061115002367 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050104002048 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021113002453 2002-11-13 BIENNIAL STATEMENT 2002-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-11 No data 151 AVENUE O, Brooklyn, BROOKLYN, NY, 11204 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-19 No data 151 AVENUE O, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5926547304 2020-04-30 0202 PPP 109 NEW DORP PLZ N, STATEN ISLAND, NY, 10306
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22605
Loan Approval Amount (current) 22605
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 STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 812112
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 22809.91
Forgiveness Paid Date 2021-03-31
9589698306 2021-01-31 0202 PPS 109 New Dorp Plz N, Staten Island, NY, 10306-2903
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22437
Loan Approval Amount (current) 22437
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 Staten Island, RICHMOND, NY, 10306-2903
Project Congressional District NY-11
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22597.03
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State