Search icon

NATHEL & NATHEL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NATHEL & NATHEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1971 (54 years ago)
Entity Number: 313443
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 357 ROW C, NYC TERMINAL MKT, BRONX, NY, United States, 10474

Contact Details

Phone +1 708-991-6050

Email acohen@nnproduce.net

Website www.nnproduce.com

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
IRA NATHEL DOS Process Agent 357 ROW C, NYC TERMINAL MKT, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
IRA NATHEL Chief Executive Officer 357 ROW C, NYC TERMINAL MKT, BRONX, NY, United States, 10474

Links between entities

Type:
Headquarter of
Company Number:
826891
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300MYO1B7K7NGPY10

Registration Details:

Initial Registration Date:
2017-10-02
Next Renewal Date:
2020-10-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
132685629
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 357 ROW C, NYC TERMINAL MKT, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2023-01-20 2024-05-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2021-10-06 2023-01-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2001-09-21 2024-12-04 Address 357 ROW C, NYC TERMINAL MKT, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005630 2024-12-04 BIENNIAL STATEMENT 2024-12-04
190805060219 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180914006047 2018-09-14 BIENNIAL STATEMENT 2017-08-01
130823002221 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110909002627 2011-09-09 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
346335 CNV_SI INVOICED 2013-04-02 140 SI - Certificate of Inspection fee (scales)
313706 CNV_SI INVOICED 2010-06-14 100 SI - Certificate of Inspection fee (scales)
307981 CNV_SI INVOICED 2009-06-02 140 SI - Certificate of Inspection fee (scales)
291251 CNV_SI INVOICED 2007-07-10 140 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3228537.00
Total Face Value Of Loan:
3228537.00

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
CCOF Certification Services, LLC
Operation Status:
Certified
Status Effective Date:
2024-03-22

Product Details

Scope:
HANDLING
Product (Item) Information:
Yams
Status:
Certified
Effective Date:
2024-03-22
Scope:
HANDLING
Product (Item) Information:
Watermelon
Status:
Certified
Effective Date:
2024-03-22
Scope:
HANDLING
Product (Item) Information:
Tomatoes
Status:
Certified
Effective Date:
2024-03-22

Paycheck Protection Program

Jobs Reported:
158
Initial Approval Amount:
$3,228,537
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,228,537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,274,502.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,914,865
Utilities: $130,422
Mortgage Interest: $0
Rent: $183,250
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2022-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
FOWLER PACKING COMPANY, INC.
Party Role:
Plaintiff
Party Name:
NATHEL & NATHEL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GONZALEZ
Party Role:
Plaintiff
Party Name:
NATHEL & NATHEL, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-07-14
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
NATHEL & NATHEL, INC.
Party Role:
Plaintiff
Party Name:
RAKAN PRODUCE LLC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State