Search icon

NATURAL MATTERS INC.

Company Details

Name: NATURAL MATTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2007 (18 years ago)
Entity Number: 3494651
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 100 W. 12TH ST, #4F, NEW YORK, NY, United States, 10011
Principal Address: 100 W 12TH STREET, #4F, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J CASTRO Chief Executive Officer 100 W 12TH STREET, #4F, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
NATURAL MATTERS INC. DOS Process Agent 100 W. 12TH ST, #4F, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-03-18 2017-03-24 Address 300 W 12TH STREET, #3D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2009-03-18 2017-03-24 Address 300 W 12TH STREET, #3D, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2008-05-15 2017-03-24 Address 300 W. 12TH ST. #3D, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-03-26 2008-05-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170324006112 2017-03-24 BIENNIAL STATEMENT 2017-03-01
130412002400 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110414002300 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090318002248 2009-03-18 BIENNIAL STATEMENT 2009-03-01
080515000107 2008-05-15 CERTIFICATE OF CHANGE 2008-05-15
070326000811 2007-03-26 CERTIFICATE OF INCORPORATION 2007-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1424817402 2020-05-04 0202 PPP 100 W 12TH ST APT 4F, NEW YORK, NY, 10011-8242
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14183
Loan Approval Amount (current) 14183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
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, 10011-8242
Project Congressional District NY-10
Number of Employees 1
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14279.52
Forgiveness Paid Date 2021-01-07
7229938303 2021-01-28 0202 PPS 100 W 12th St Apt 4F, New York, NY, 10011-8242
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23290
Loan Approval Amount (current) 23290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10011-8242
Project Congressional District NY-10
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23604.57
Forgiveness Paid Date 2022-06-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State