Search icon

NETRITION, INC.

Company Details

Name: NETRITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1998 (27 years ago)
Entity Number: 2266718
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 25 CORPORATE CIRCLE, SUITE 118, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HFXAELGBHTF4 2024-11-16 25 CORPORATE CIR STE 118, ALBANY, NY, 12203, 5194, USA 25 CORPORATE CIR, STE 118, ALBANY, NY, 12203, 5194, USA

Business Information

Doing Business As BARIATRICPAL
URL netrition.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-11-21
Initial Registration Date 2022-05-03
Entity Start Date 1998-06-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424210, 456110, 456191

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEX BRECHER
Address 25 CORPORATE CIRCLE, SUITE 118, ALBANY, NY, 12203, USA
Government Business
Title PRIMARY POC
Name ALEX BRECHER
Address 25 CORPORATE CIRCLE, SUITE 118, ALBANY, NY, 12203, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NETRITION, INC.401(K) PROFIT SHARING PLAN 2023 141806072 2024-07-01 NETRITION, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 311900
Sponsor’s telephone number 9178073241
Plan sponsor’s address 25 CORPORATE CIRCLE, SUITE #118, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing ALEX BRECHER
Role Employer/plan sponsor
Date 2024-07-01
Name of individual signing ALEX BRECHER
NETRITION, INC.401(K) PROFIT SHARING PLAN 2022 141806072 2023-07-11 NETRITION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 311900
Sponsor’s telephone number 9178073241
Plan sponsor’s address 25 CORPORATE CIRCLE, SUITE #118, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing ALEX BRECHER
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing ALEX BRECHER
NETRITION, INC. PROFIT SHARING PLAN 2021 141806072 2022-01-18 NETRITION, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 454110
Sponsor’s telephone number 5184569660
Plan sponsor’s address 25 CORPORATE CIRCLE, SUITE 118, ALBANY, NY, 12203
NETRITION, INC. PROFIT SHARING PLAN 2020 141806072 2021-04-05 NETRITION, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 454110
Sponsor’s telephone number 5184569660
Plan sponsor’s address 25 CORPORATE CIRCLE, SUITE 118, ALBANY, NY, 12203
NETRITION, INC. PROFIT SHARING PLAN 2020 141806072 2022-01-10 NETRITION, INC. 36
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 454110
Sponsor’s telephone number 5184569660
Plan sponsor’s address 25 CORPORATE CIRCLE, SUITE 118, ALBANY, NY, 12203
NETRITION, INC. PROFIT SHARING PLAN 2019 141806072 2020-03-16 NETRITION, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 454110
Sponsor’s telephone number 5184569660
Plan sponsor’s address 25 CORPORATE CIRCLE, SUITE 118, ALBANY, NY, 12203
NETRITION, INC. PROFIT SHARING PLAN 2018 141806072 2019-03-15 NETRITION, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 454110
Sponsor’s telephone number 5184569660
Plan sponsor’s address 25 CORPORATE CIRCLE, SUITE 118, ALBANY, NY, 12203
NETRITION, INC. PROFIT SHARING PLAN 2017 141806072 2018-05-23 NETRITION, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 454110
Sponsor’s telephone number 5184569660
Plan sponsor’s address 25 CORPORATE CIRCLE, SUITE 118, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing THERESA R. MINISSALE
Role Employer/plan sponsor
Date 2018-05-23
Name of individual signing THERESA R. MINISSALE
NETRITION, INC. PROFIT SHARING PLAN 2016 141806072 2017-03-23 NETRITION, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 454110
Sponsor’s telephone number 5184569660
Plan sponsor’s address 25 CORPORATE CIRCLE, SUITE 118, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2017-03-23
Name of individual signing THERESA R. MINISSALE
Role Employer/plan sponsor
Date 2017-03-23
Name of individual signing THERESA R. MINISSALE
NETRITION, INC. PROFIT SHARING PLAN 2015 141806072 2016-05-23 NETRITION, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 454110
Sponsor’s telephone number 5184569660
Plan sponsor’s address 25 CORPORATE CIRCLE, SUITE 118, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2016-02-25
Name of individual signing THERESA R. MINISSALE
Role Employer/plan sponsor
Date 2016-02-25
Name of individual signing THERESA R. MINISSALE

DOS Process Agent

Name Role Address
NETRITION, INC. DOS Process Agent 25 CORPORATE CIRCLE, SUITE 118, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
ALEXANDER BRECHER Chief Executive Officer 25 CORPORATE CIRCLE, SUITE 118, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 25 CORPORATE CIRCLE, SUITE 118, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2012-06-05 2024-02-09 Address 25 CORPORATE CIRCLE, SUITE 118, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2010-06-29 2024-02-09 Address 25 CORPORATE CIRCLE, SUITE 118, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2008-06-25 2010-06-29 Address 25 CORPORATE CIRCLE, SUITE 118, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2000-06-09 2008-06-25 Address 20 PETRA LN, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2000-06-09 2008-06-25 Address 20 PETRA LN, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2000-06-09 2012-06-05 Address 77 TROY RD, E GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
1998-06-05 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-05 2000-06-09 Address 77 TROY ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209002222 2024-02-09 BIENNIAL STATEMENT 2024-02-09
200603061329 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180601006740 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160606007448 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140609006260 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120605006819 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100629002530 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080625002756 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060522002612 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040707002208 2004-07-07 BIENNIAL STATEMENT 2004-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C77025P0053 2024-12-12 2024-12-23 2024-12-23
Unique Award Key CONT_AWD_36C77025P0053_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 73962.72
Current Award Amount 73965.72
Potential Award Amount 73965.72

Description

Title TWO LINE PHARM
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient NETRITION, INC.
UEI HFXAELGBHTF4
Recipient Address UNITED STATES, 25 CORPORATE CIR STE 118, ALBANY, ALBANY, NEW YORK, 122035194

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6756267108 2020-04-14 0248 PPP 25 Corporate Circle, Suite 118, ALBANY, NY, 12203-5194
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410000
Loan Approval Amount (current) 410000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-5194
Project Congressional District NY-20
Number of Employees 32
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 413131.94
Forgiveness Paid Date 2021-01-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2872278 NETRITION, INC. BARIATRICPAL HFXAELGBHTF4 25 CORPORATE CIR STE 118, ALBANY, NY, 12203-5194
Capabilities Statement Link -
Phone Number 518-464-0765
Fax Number -
E-mail Address alex@netrition.com
WWW Page netrition.com
E-Commerce Website -
Contact Person ALEX BRECHER
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 9AQZ8
Year Established 1998
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 456191
NAICS Code's Description Food (Health) Supplement Retailers
Small No
Code 424210
NAICS Code's Description Drugs and Druggists’ Sundries Merchant Wholesalers
Small Yes
Code 456110
NAICS Code's Description Pharmacies and Drug Retailers
Small No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 24 Feb 2025

Sources: New York Secretary of State