Search icon

LOTUS NATURAL FOODS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOTUS NATURAL FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2006 (19 years ago)
Entity Number: 3389380
ZIP code: 11361
County: Queens
Place of Formation: New York
Principal Address: 210-03 NORTHERN BLVD, BAYSIDE, NY, United States, 11361
Address: 210-03 NORTHEN BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOTUS NATURAL FOODS INC. DOS Process Agent 210-03 NORTHEN BLVD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
HEE S KIM Chief Executive Officer 257A 3RD STREET, PALISADES PARK, NJ, United States, 07650

History

Start date End date Type Value
2008-07-31 2014-07-02 Address 150-50 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2006-07-18 2014-07-02 Address 150-50 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140702006910 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120723006121 2012-07-23 BIENNIAL STATEMENT 2012-07-01
080731003334 2008-07-31 BIENNIAL STATEMENT 2008-07-01
060718000184 2006-07-18 CERTIFICATE OF INCORPORATION 2006-07-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2673534 CL VIO CREDITED 2017-10-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-22 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-11-22 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 No data No data No data
2023-11-22 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2017-09-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
11850.00
Total Face Value Of Loan:
11850.00
Date:
2020-04-28
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:
11800.00
Total Face Value Of Loan:
11800.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11850
Current Approval Amount:
11850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11925
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11800
Current Approval Amount:
11800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11873.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State