Search icon

NATURALLY DELICIOUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATURALLY DELICIOUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1998 (27 years ago)
Entity Number: 2295180
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 393 8TH STREET, BROOKLYN, NY, United States, 11215
Principal Address: LOREN BERNSTEIN, 393 8TH STREET SUITE 3, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATURALLY DELICIOUS, INC. DOS Process Agent 393 8TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
LOREN BERNSTEIN Chief Executive Officer 393 8TH STREET SUITE 3, BROOKLYN, NY, United States, 11215

Form 5500 Series

Employer Identification Number (EIN):
113460255
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-15 2020-09-08 Address 487 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2010-10-04 2014-09-15 Address 487 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2010-10-04 2020-09-08 Address 487 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2010-10-04 2014-09-15 Address LOREN RAMIREZ, 487 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2006-08-21 2010-10-04 Address 487 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060732 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904008896 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006575 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140915006456 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120926002343 2012-09-26 BIENNIAL STATEMENT 2012-09-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
266200
Current Approval Amount:
266200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55990.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State