Search icon

WONDER NATURAL FOODS CORP.

Company Details

Name: WONDER NATURAL FOODS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1999 (26 years ago)
Entity Number: 2354865
ZIP code: 11976
County: New York
Place of Formation: Delaware
Address: 30 BLANK LANE, WATERMILL, NY, United States, 11976

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 BLANK LANE, WATERMILL, NY, United States, 11976

Chief Executive Officer

Name Role Address
LLOYD LASDON Chief Executive Officer 200 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-03-11 2001-04-09 Address 200 CENTRAL PARK SOUTH, ATTENTION: PRESIDENT, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110505002868 2011-05-05 BIENNIAL STATEMENT 2011-03-01
090325002622 2009-03-25 BIENNIAL STATEMENT 2009-03-01
070315002729 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050408002341 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030325002378 2003-03-25 BIENNIAL STATEMENT 2003-03-01
021218000791 2002-12-18 CERTIFICATE OF AMENDMENT 2002-12-18
010409002244 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990311000092 1999-03-11 APPLICATION OF AUTHORITY 1999-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2651767100 2020-04-11 0235 PPP 30 Blank Lane, WATER MILL, NY, 11976
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) 33437
Loan Approval Amount (current) 33437
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 WATER MILL, SUFFOLK, NY, 11976-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 311911
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 33756.49
Forgiveness Paid Date 2021-04-01
5493538606 2021-03-20 0235 PPS 670 Montauk Hwy, Water Mill, NY, 11976-2628
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44550
Loan Approval Amount (current) 44550
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 Water Mill, SUFFOLK, NY, 11976-2628
Project Congressional District NY-01
Number of Employees 4
NAICS code 311911
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 44779.21
Forgiveness Paid Date 2021-09-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State