Search icon

MIDDLEBERG NUTRITION, PLLC

Company Details

Name: MIDDLEBERG NUTRITION, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2010 (15 years ago)
Entity Number: 3898080
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVENUE, SUITE 1010, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ALBERT TUCKER AND ASSOCIATES, LLC DOS Process Agent 295 MADISON AVENUE, SUITE 1010, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-01-11 2010-08-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200106060761 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180104006444 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160107006247 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140113006728 2014-01-13 BIENNIAL STATEMENT 2014-01-01
100805000871 2010-08-05 CERTIFICATE OF CHANGE 2010-08-05
100614000525 2010-06-14 CERTIFICATE OF PUBLICATION 2010-06-14
100111000595 2010-01-11 ARTICLES OF ORGANIZATION 2010-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4007938010 2020-06-25 0202 PPP 120 E 56TH ST RM 440, NEW YORK, NY, 10022
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9470
Loan Approval Amount (current) 9470
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9549.22
Forgiveness Paid Date 2021-05-06
9236188409 2021-02-16 0202 PPS 515 Madison Ave Fl 21, New York, NY, 10022-5433
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9467
Loan Approval Amount (current) 9467
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 New York, NEW YORK, NY, 10022-5433
Project Congressional District NY-12
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9531.43
Forgiveness Paid Date 2021-10-26

Date of last update: 10 Mar 2025

Sources: New York Secretary of State