Search icon

NATURES CURE PHARMACY, INC.

Company Details

Name: NATURES CURE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2007 (18 years ago)
Entity Number: 3463962
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 324 EAST 34TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 324 EAST 34TH ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-545-9393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EDUARD ARABOV Chief Executive Officer 324 EAST 34TH ST, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1456946-DCA Active Business 2013-02-13 2025-03-15

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 324 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-12-07 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2025-01-09 Address 324 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-03-13 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-03-13 Address 324 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-01-09 Address 324 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-01-26 2023-03-13 Address 324 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-01-18 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-18 2023-03-13 Address 324 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001602 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230313001104 2023-03-13 BIENNIAL STATEMENT 2023-01-01
130130002157 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110127003061 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090126002728 2009-01-26 BIENNIAL STATEMENT 2009-01-01
070118000520 2007-01-18 CERTIFICATE OF INCORPORATION 2007-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-03 No data 324 E 34TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-27 No data 324 E 34TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-06 No data 324 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-14 No data 324 E 34TH ST, Manhattan, NEW YORK, NY, 10016 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-30 No data 324 E 34TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573150 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3300966 RENEWAL INVOICED 2021-02-25 200 Dealer in Products for the Disabled License Renewal
2964806 RENEWAL INVOICED 2019-01-18 200 Dealer in Products for the Disabled License Renewal
2576790 RENEWAL INVOICED 2017-03-17 200 Dealer in Products for the Disabled License Renewal
2521525 CL VIO INVOICED 2016-12-28 350 CL - Consumer Law Violation
2018154 RENEWAL INVOICED 2015-03-15 200 Dealer in Products for the Disabled License Renewal
1238109 LICENSE INVOICED 2013-02-13 250 Dealer in Products for the Disabled License Fee
1238108 CNV_TFEE INVOICED 2013-02-13 6.230000019073486 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3969627207 2020-04-27 0202 PPP 324 E 34TH ST, NEW YORK, NY, 10016
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124105
Loan Approval Amount (current) 124105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125176.04
Forgiveness Paid Date 2021-03-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State