Search icon

NATURALCONTENTS.COM LLC

Company Details

Name: NATURALCONTENTS.COM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2010 (15 years ago)
Entity Number: 3901330
ZIP code: 12764
County: Sullivan
Place of Formation: New York
Address: 266 4TH STREET, NARROWSBURG, NY, United States, 12764

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CKV8 Obsolete Non-Manufacturer 2015-04-10 2024-03-10 2021-12-29 No data

Contact Information

POC JENNIFER BITETTO
Phone +1 888-551-8625
Address 266 4TH ST, NARROWSBURG, NY, 12764 6017, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
NATURALCONTENTS.COM LLC DOS Process Agent 266 4TH STREET, NARROWSBURG, NY, United States, 12764

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2012-03-07 2024-01-17 Address 266 4TH STREET, NARROWSBURG, NY, 12764, USA (Type of address: Service of Process)
2010-01-19 2012-03-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117001576 2024-01-17 BIENNIAL STATEMENT 2024-01-17
231128014421 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
200106061390 2020-01-06 BIENNIAL STATEMENT 2020-01-01
160104008301 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140109006708 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120307002255 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100119000711 2010-01-19 ARTICLES OF ORGANIZATION 2010-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8223497800 2020-06-05 0202 PPP 266 4th Street, Narrowsburg, NY, 12764-6017
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Narrowsburg, SULLIVAN, NY, 12764-6017
Project Congressional District NY-19
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13435.55
Forgiveness Paid Date 2021-06-24
7818258407 2021-02-12 0202 PPS 266 4th St, Narrowsburg, NY, 12764-6017
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12290
Loan Approval Amount (current) 12290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Narrowsburg, SULLIVAN, NY, 12764-6017
Project Congressional District NY-19
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12356.67
Forgiveness Paid Date 2021-09-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State