Search icon

NATURELAND INC.

Company Details

Name: NATURELAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2002 (23 years ago)
Entity Number: 2741302
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 146 RIM LN, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LEI ZHANG Agent 146 RIM LN, HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 RIM LN, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
LEI ZHANG Chief Executive Officer 146 RIM LN, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2012-01-19 2016-07-20 Address 146 RIM LN, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2004-05-26 2016-07-20 Address 162-15 32ND AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2004-05-26 2016-07-20 Address 162-15 32ND AVE, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2002-03-12 2012-01-19 Address 162-15 32ND AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160720002013 2016-07-20 BIENNIAL STATEMENT 2016-03-01
120119000180 2012-01-19 CERTIFICATE OF CHANGE 2012-01-19
060406002336 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040526002301 2004-05-26 BIENNIAL STATEMENT 2004-03-01
020312000213 2002-03-12 CERTIFICATE OF INCORPORATION 2002-03-12

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5750
Current Approval Amount:
5750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5779.55

Date of last update: 30 Mar 2025

Sources: New York Secretary of State