Search icon

NUTRALOID LABS INC.

Headquarter

Company Details

Name: NUTRALOID LABS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2009 (15 years ago)
Entity Number: 3885770
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 404 Old neighborhood rd, Kingston, NY, United States, 12401

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NUTRALOID LABS INC., FLORIDA F25000000474 FLORIDA

Chief Executive Officer

Name Role Address
BART PANESSA Chief Executive Officer 404 OLD NEIGHBORHOOD RD, KINGSTON, NY, United States, 12401

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
NUTRALOID LABS INC. DOS Process Agent 404 Old neighborhood rd, Kingston, NY, United States, 12401

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 120 WOOD RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 404 OLD NEIGHBORHOOD RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-03-24 2023-11-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-09-16 2022-03-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2015-11-03 2023-12-01 Address 120 WOOD RD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2015-11-03 2023-12-01 Address 120 WOOD RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2011-11-21 2015-11-03 Address 120 WOODS RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2011-11-21 2015-11-03 Address 120 WOODS RD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2009-12-04 2023-12-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231201035239 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220216000070 2022-02-16 BIENNIAL STATEMENT 2022-02-16
191202061252 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006018 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151103007039 2015-11-03 BIENNIAL STATEMENT 2013-12-01
111121002629 2011-11-21 BIENNIAL STATEMENT 2011-12-01
091204000735 2009-12-04 CERTIFICATE OF INCORPORATION 2009-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6693807803 2020-06-02 0202 PPP 120 Woods Road, Kingston, NY, 12401
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21041.4
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State