Search icon

NATURE'S FORMULARY, LLC

Company Details

Name: NATURE'S FORMULARY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 1999 (26 years ago)
Entity Number: 2372443
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 14 INTERSTATE AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 14 INTERSTATE AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1999-04-28 2001-04-17 Address 1 CHARLES BOULEVARD, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050426002113 2005-04-26 BIENNIAL STATEMENT 2005-04-01
030321002352 2003-03-21 BIENNIAL STATEMENT 2003-04-01
010417002067 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990428000706 1999-04-28 ARTICLES OF ORGANIZATION 1999-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3618377104 2020-04-11 0248 PPP 100 Saratoga Village Boulevard Suite 52, BALLSTON SPA, NY, 12020-3702
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3772
Loan Approval Amount (current) 3772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-3702
Project Congressional District NY-20
Number of Employees 1
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3802.9
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State