Search icon

ALL NATURAL FOR YOU, INC.

Company Details

Name: ALL NATURAL FOR YOU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2007 (18 years ago)
Entity Number: 3565339
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 86 QUENTIN RD., BROOKLYN, NY, United States, 11223
Principal Address: 86 QUENTIN RD, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRINA CHERRY Chief Executive Officer 86 QUENTIN RD, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 QUENTIN RD., BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
130920002137 2013-09-20 BIENNIAL STATEMENT 2013-09-01
111011002224 2011-10-11 BIENNIAL STATEMENT 2011-09-01
070907000667 2007-09-07 CERTIFICATE OF INCORPORATION 2007-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8271097400 2020-05-18 0202 PPP 86 QUENTIN RD 1st Fl, BROOKLYN, NY, 11223-1110
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 468666
Servicing Lender Name Accompany Capital
Servicing Lender Address 120 Broadway, Suite 230, New York, NY, 10271
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11223-1110
Project Congressional District NY-11
Number of Employees 1
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 468666
Originating Lender Name Accompany Capital
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5029.81
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State