Search icon

NATURAL EXPRESSIONS, INC.

Headquarter

Company Details

Name: NATURAL EXPRESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2004 (21 years ago)
Entity Number: 3085852
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: 475 PARK AVENUE SOUTH, 23RD FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NATURAL EXPRESSIONS, INC., FLORIDA F17000002450 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATURAL EXPRESSIONS INC 401(K) PLAN 2023 201488132 2024-07-05 NATURAL EXPRESSIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-28
Business code 541920
Sponsor’s telephone number 6318581440
Plan sponsor’s address 34 CAMEO RD, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing FRANK AMMACCAPANE
NATURAL EXPRESSIONS INC 401(K) PLAN 2022 201488132 2023-06-27 NATURAL EXPRESSIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-25
Business code 541920
Sponsor’s telephone number 6318581440
Plan sponsor’s address 34 CAMEO RD., COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing FRANK AMMACCAPANE
NATURAL EXPRESSIONS INC 401(K) PLAN 2021 201488132 2022-03-17 NATURAL EXPRESSIONS INC 3
Three-digit plan number (PN) 001
Effective date of plan 2007-07-25
Business code 541920
Sponsor’s telephone number 6318581440
Plan sponsor’s address 34 CAMEO RD., COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2022-03-17
Name of individual signing FRANK AMMACCAPANE
NATURAL EXPRESSIONS INC 401(K) PLAN 2021 201488132 2022-03-21 NATURAL EXPRESSIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-25
Business code 541920
Sponsor’s telephone number 6318581440
Plan sponsor’s address 34 CAMEO RD., COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2022-03-21
Name of individual signing FRANK AMMACCAPANE
NATURAL EXPRESSIONS INC 401(K) PLAN 2020 201488132 2021-07-13 NATURAL EXPRESSIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-25
Business code 541920
Sponsor’s telephone number 6318581440
Plan sponsor’s address 34 CAMEO RD, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing FRANK AMMACCAPANE
NATURAL EXPRESSIONS INC 401(K) PLAN 2019 201488132 2020-07-07 NATURAL EXPRESSIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-25
Business code 541920
Sponsor’s telephone number 6318581440
Plan sponsor’s address 475 PARK AVE S FL 23, NEW YORK, NY, 100166901

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing FRANK AMMACCAPANE
NATURAL EXPRESSIONS INC 401(K) PLAN 2018 201488132 2019-07-09 NATURAL EXPRESSIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-25
Business code 541920
Sponsor’s telephone number 6318581440
Plan sponsor’s address 475 PARK AVE S FL 23, NEW YORK, NY, 100166901

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing FRANK AMMACCAPANE
NATURAL EXPRESSIONS INC 401(K) PLAN 2017 201488132 2018-07-07 NATURAL EXPRESSIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-25
Business code 541920
Sponsor’s telephone number 6318581440
Plan sponsor’s address 475 PARK AVE S FL 30, NEW YORK, NY, 100166901

Signature of

Role Plan administrator
Date 2018-07-07
Name of individual signing FRANK AMMACCAPANE
NATURAL EXPRESSIONS INC 401(K) PLAN 2016 201488132 2017-07-24 NATURAL EXPRESSIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-25
Business code 541920
Sponsor’s telephone number 6318581440
Plan sponsor’s address 475 PARK AVE S FL 30, NEW YORK, NY, 100166901

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing FRANK AMMACCAPANE
NATURAL EXPRESSIONS INC 401(K) PLAN 2015 201488132 2016-06-20 NATURAL EXPRESSIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-25
Business code 541920
Sponsor’s telephone number 6318581440
Plan sponsor’s address 475 PARK AVE S FL 30, NEW YORK, NY, 100166901

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing FRANK AMMACCAPANE
Role Employer/plan sponsor
Date 2016-06-20
Name of individual signing FRANK AMMACCAPANE

DOS Process Agent

Name Role Address
NATURAL EXPRESSIONS, INC. DOS Process Agent 475 PARK AVENUE SOUTH, 23RD FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FRANK AMMACCAPANE Chief Executive Officer 475 PARK AVENUE SOUTH, 23RD FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-08-21 2017-05-30 Address 34 CAMEO ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2012-08-21 2017-05-30 Address 34 CAMEO ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2012-08-21 2017-05-30 Address 34 CAMEO ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2006-08-17 2012-08-21 Address 34 CAMEO RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2006-08-17 2012-08-21 Address 34 CAMEO RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2004-09-01 2012-08-21 Address 34 CAMEO ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2004-08-03 2004-09-01 Address 276 WEST 16TH ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170530006145 2017-05-30 BIENNIAL STATEMENT 2016-08-01
120821002664 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100830002371 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080910002573 2008-09-10 BIENNIAL STATEMENT 2008-08-01
060817002240 2006-08-17 BIENNIAL STATEMENT 2006-08-01
040901000362 2004-09-01 CERTIFICATE OF CHANGE 2004-09-01
040803000229 2004-08-03 CERTIFICATE OF INCORPORATION 2004-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1562017200 2020-04-15 0202 PPP 34 Cameo Road, COMMACK, NY, 11725-2030
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43062
Loan Approval Amount (current) 43062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-2030
Project Congressional District NY-01
Number of Employees 5
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43457.93
Forgiveness Paid Date 2021-03-22
5329688603 2021-03-20 0235 PPS 34 Cameo Rd # 23, Commack, NY, 11725-2030
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43062
Loan Approval Amount (current) 43062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-2030
Project Congressional District NY-01
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43381.38
Forgiveness Paid Date 2021-12-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State