Search icon

NATURAL FOODS, INC.

Company Details

Name: NATURAL FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2004 (21 years ago)
Entity Number: 3109676
ZIP code: 11375
County: Kings
Place of Formation: New York
Address: 64-31 108th Street Suite 1070, Forest Hills, NY, United States, 11375
Principal Address: 64-31 108TH STREET SUITE 1070, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATURAL FOODS INC DOS Process Agent 64-31 108th Street Suite 1070, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
OSCAR MOLATTI Chief Executive Officer 64-31 108TH STREET SUITE 1070, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 64-31 108TH STREET SUITE 1070, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2022-11-14 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-13 2022-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-20 2022-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-15 2024-10-21 Address 64-31 108TH STREET SUITE 1070, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2018-11-15 2024-10-21 Address 64-31 108TH STREET SUITE 1070, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2015-04-17 2018-11-15 Address 65 HIGH RIDGE ROAD, SUITE 376, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office)
2015-04-17 2018-11-15 Address 65 HIGH RIDGE ROAD, SUITE 376, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
2015-04-17 2018-11-15 Address 65 HIGH RIDGE ROAD, SUITE 376, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2008-10-06 2015-04-17 Address 65 HIGH RIDGE ROAD, STE 376, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241021000009 2024-10-21 BIENNIAL STATEMENT 2024-10-21
221024001844 2022-10-24 BIENNIAL STATEMENT 2022-10-01
220718002546 2022-07-18 BIENNIAL STATEMENT 2020-10-01
181115006481 2018-11-15 BIENNIAL STATEMENT 2018-10-01
161006006770 2016-10-06 BIENNIAL STATEMENT 2016-10-01
150417006223 2015-04-17 BIENNIAL STATEMENT 2014-10-01
121016006246 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101112002342 2010-11-12 BIENNIAL STATEMENT 2010-10-01
081006003145 2008-10-06 BIENNIAL STATEMENT 2008-10-01
050818000395 2005-08-18 CERTIFICATE OF CHANGE 2005-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-05 NATURAL FOODS 475 A DOUGHTY BLVD, INWOOD, Nassau, NY, 11096 A Food Inspection Department of Agriculture and Markets No data
2022-04-27 NATURAL FOODS 475 A DOUGHTY BLVD, INWOOD, Nassau, NY, 11096 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
80210 CL VIO INVOICED 2007-12-06 1000 CL - Consumer Law Violation
249594 CNV_SI INVOICED 2001-01-12 180 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5044997700 2020-05-01 0202 PPP 6431 108th St Ste 1070, Forest Hills, NY, 11375
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 598745
Loan Approval Amount (current) 598745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 86
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 603288.9
Forgiveness Paid Date 2021-02-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State