Search icon

NATURAL SETTINGS CORP.

Company Details

Name: NATURAL SETTINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 2009 (15 years ago)
Date of dissolution: 16 Apr 2024
Entity Number: 3892423
ZIP code: 11739
County: Suffolk
Place of Formation: New York
Address: 262 Great River Road, Great River, NY, United States, 11739
Principal Address: 262 GREAT RIVER RD, GREAT RIVER, NY, United States, 11739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262 Great River Road, Great River, NY, United States, 11739

Chief Executive Officer

Name Role Address
PETER J CARINO Chief Executive Officer 272 GREAT RIVER RD, GREAT RIVER, NY, United States, 11739

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 272 GREAT RIVER RD, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2012-01-05 2024-04-17 Address 272 GREAT RIVER RD, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2009-12-24 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-24 2024-04-17 Address 262 GREAT RIVER ROAD, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417001709 2024-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-16
220426003046 2022-04-26 BIENNIAL STATEMENT 2021-12-01
131231002334 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120105002039 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091224000275 2009-12-24 CERTIFICATE OF INCORPORATION 2009-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9593147802 2020-06-08 0235 PPP 262 Great River Rd, Great River, NY, 11739-3011
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10162.5
Loan Approval Amount (current) 10162.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great River, SUFFOLK, NY, 11739-3011
Project Congressional District NY-02
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10235.61
Forgiveness Paid Date 2021-02-25
8287008309 2021-01-29 0235 PPS 262 Great River Rd, Great River, NY, 11739-3011
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10164
Loan Approval Amount (current) 10164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great River, SUFFOLK, NY, 11739-3011
Project Congressional District NY-02
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10202.4
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State