Search icon

NUTRITION RESOURCES INC.

Company Details

Name: NUTRITION RESOURCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2009 (15 years ago)
Entity Number: 3889660
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 22 HERRICK DRIVE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN GOLDNER Chief Executive Officer 22 HERRICK DRIVE, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 HERRICK DRIVE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 22 HERRICK DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-01-29 Address 22 HERRICK DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-01-29 Address 22 HERRICK DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2023-02-07 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-02-07 Address 22 HERRICK DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2014-03-21 2023-02-07 Address 22 HERRICK DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2014-03-21 2023-02-07 Address 22 HERRICK DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2009-12-16 2014-03-21 Address 150 BROADWAY, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2009-12-16 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240129003883 2024-01-29 BIENNIAL STATEMENT 2024-01-29
230207004178 2023-02-07 BIENNIAL STATEMENT 2021-12-01
140321002425 2014-03-21 BIENNIAL STATEMENT 2013-12-01
091216000614 2009-12-16 CERTIFICATE OF INCORPORATION 2009-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3979808006 2020-06-25 0235 PPP 22 HERRICK DR, LAWRENCE, NY, 11559
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4255
Loan Approval Amount (current) 4255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAWRENCE, NASSAU, NY, 11559-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4300.98
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State