Search icon

NO HARMFUL ADDITIVES, INC.

Company Details

Name: NO HARMFUL ADDITIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1996 (28 years ago)
Entity Number: 2090220
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 315 E 65TH ST PH H, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK S. BURK Chief Executive Officer 315 E 65TH ST PH H, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
C/O MARK BURK DOS Process Agent 315 E 65TH ST PH H, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 205 E. 69TH, SUITE TH, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 315 E 65TH ST PH H, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 315 E 65TH ST PH H, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2025-03-01 Address 315 E 65TH ST PH H, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-03-01 Address 205 E. 69TH, SUITE TH, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 205 E. 69TH, SUITE TH, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-03-01 Address 315 E 65TH ST PH H, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1999-01-28 2024-10-15 Address 205 E. 69TH, SUITE TH, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-12-05 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301049630 2025-03-01 BIENNIAL STATEMENT 2025-03-01
241015003963 2024-10-15 BIENNIAL STATEMENT 2024-10-15
110105002017 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081202002564 2008-12-02 BIENNIAL STATEMENT 2008-12-01
070118002963 2007-01-18 BIENNIAL STATEMENT 2006-12-01
050207002236 2005-02-07 BIENNIAL STATEMENT 2004-12-01
021211002055 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001228002302 2000-12-28 BIENNIAL STATEMENT 2000-12-01
990128002373 1999-01-28 BIENNIAL STATEMENT 1998-12-01
961205000555 1996-12-05 CERTIFICATE OF INCORPORATION 1996-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2358597708 2020-05-01 0202 PPP 205 E 69TH ST, NEW YORK, NY, 10021
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51277
Loan Approval Amount (current) 51277
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, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 51792.08
Forgiveness Paid Date 2021-05-06
9187868404 2021-02-16 0202 PPS 205 E 69th St, New York, NY, 10021-5431
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) 46995
Loan Approval Amount (current) 46995
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, 10021-5431
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47316.11
Forgiveness Paid Date 2021-10-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State