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
Name | Role | Address |
---|---|---|
MARK S. BURK | Chief Executive Officer | 315 E 65TH ST PH H, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
C/O MARK BURK | DOS Process Agent | 315 E 65TH ST PH H, NEW YORK, NY, United States, 10065 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9187868404 | 2021-02-16 | 0202 | PPS | 205 E 69th St, New York, NY, 10021-5431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State