Search icon

OH! NUTS, INC.

Company Details

Name: OH! NUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2000 (25 years ago)
Entity Number: 2502450
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 480 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
YEHUDA KLEIN Chief Executive Officer 480 CENTRAL AVE, CEDARHURST, NY, United States, 11516

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2023-07-13 2023-10-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2000-04-24 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2000-04-24 2010-05-13 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204061185 2019-12-04 BIENNIAL STATEMENT 2018-04-01
140711002136 2014-07-11 BIENNIAL STATEMENT 2014-04-01
120612002055 2012-06-12 BIENNIAL STATEMENT 2012-04-01
111012002054 2011-10-12 BIENNIAL STATEMENT 2010-04-01
100513002039 2010-05-13 BIENNIAL STATEMENT 2008-04-01
000424000950 2000-04-24 CERTIFICATE OF INCORPORATION 2000-04-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3724635002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient OH! NUTS INC.
Recipient Name Raw OH! NUTS INC.
Recipient DUNS 011409369
Recipient Address 478-480 CENTRAL AVENUE AKA 4, CEDARHURST, NASSAU, NEW YORK, 11516-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 15744.00
Face Value of Direct Loan 768000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8831228310 2021-01-30 0235 PPS 480, CEDARHURST, NY, 11516
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38157.5
Loan Approval Amount (current) 38157.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516
Project Congressional District NY-04
Number of Employees 7
NAICS code 424450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38430.96
Forgiveness Paid Date 2021-10-26
9059187705 2020-05-01 0235 PPP 480 CENTRAL AVENUE, CEDARHURST, NY, 11516
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38156
Loan Approval Amount (current) 38156
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38741.41
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State