Search icon

NUTOPIA INC.

Company Details

Name: NUTOPIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2000 (25 years ago)
Entity Number: 2457856
ZIP code: 07052
County: New York
Place of Formation: New York
Address: 2 Donlavage Way, West Orange, NJ, United States, 07052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PLATON ANTONIOU Chief Executive Officer 2 DONLAVAGE WAY, C/O CLIQUE, WEST ORANGE, NJ, United States, 07052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 Donlavage Way, West Orange, NJ, United States, 07052

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 416 W 14TH ST, STE 302, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 2 DONLAVAGE WAY, C/O CLIQUE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)
2002-02-05 2024-02-16 Address 416 W 14TH ST, STE 302, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2002-02-05 2024-02-16 Address 416 W 14TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2000-01-05 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-05 2002-02-05 Address 661 WASHINGTON ST. STE 5RN, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216003502 2024-02-16 BIENNIAL STATEMENT 2024-02-16
020205002767 2002-02-05 BIENNIAL STATEMENT 2002-01-01
000105000620 2000-01-05 CERTIFICATE OF INCORPORATION 2000-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9456208306 2021-01-30 0202 PPS 16 Greene St Apt 1N, New York, NY, 10013-2167
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95267
Loan Approval Amount (current) 95267
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 New York, NEW YORK, NY, 10013-2167
Project Congressional District NY-10
Number of Employees 5
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 95884.22
Forgiveness Paid Date 2021-09-29
4808627407 2020-05-11 0202 PPP 1375 BROADWAY FL 6, NEW YORK, NY, 10018-7001
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91028
Loan Approval Amount (current) 91028
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 NEW YORK, NEW YORK, NY, 10018-7001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 91828.39
Forgiveness Paid Date 2021-09-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State