Search icon

NATAGANA, INC.

Company Details

Name: NATAGANA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2010 (15 years ago)
Entity Number: 3943393
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 43-13 ditmars blvd, ASTORIA, NY, United States, 11105
Principal Address: 19-47 80TH ST, APT 1D, EAST ELMHURST, NY, United States, 11370

Contact Details

Phone +1 646-498-3641

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-13 ditmars blvd, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
NATALYA DITS Chief Executive Officer 19-47 80TH ST, APT 1D, EAST ELMHURST, NY, United States, 11370

Licenses

Number Status Type Date End date
2096137-DCA Inactive Business 2020-08-06 No data
2062781-DCA Inactive Business 2017-12-07 No data
2002703-DCA Inactive Business 2014-01-17 2017-12-31
1426256-DCA Inactive Business 2012-04-24 2017-12-31
1387805-DCA Inactive Business 2011-04-14 2013-12-31
1365002-DCA Inactive Business 2010-08-04 2017-12-31

History

Start date End date Type Value
2012-07-09 2023-02-09 Address 19-47 80TH ST, APT 1D, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2010-04-29 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-29 2023-02-09 Address 19-47 80TH STREET, APARTMENT 10, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209003400 2023-01-18 CERTIFICATE OF CHANGE BY ENTITY 2023-01-18
140724002046 2014-07-24 BIENNIAL STATEMENT 2014-04-01
120709002560 2012-07-09 BIENNIAL STATEMENT 2012-04-01
100429000450 2010-04-29 CERTIFICATE OF INCORPORATION 2010-04-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-12 No data 4313 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-27 No data 2927 NEWTOWN AVE, Queens, ASTORIA, NY, 11102 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-03 No data 4313 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-16 No data 2927 NEWTOWN AVE, Queens, ASTORIA, NY, 11102 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-04 No data 2927 NEWTOWN AVE, Queens, ASTORIA, NY, 11102 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-17 No data 2419 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-14 No data 2927 NEWTOWN AVE, Queens, ASTORIA, NY, 11102 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-01 No data 2419 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-10 No data 2927 NEWTOWN AVE, Queens, ASTORIA, NY, 11102 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-13 No data 2927 NEWTOWN AVE, Queens, ASTORIA, NY, 11102 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656112 SCALE02 INVOICED 2023-06-13 40 SCALE TO 661 LBS
3220852 SCALE02 INVOICED 2020-09-03 40 SCALE TO 661 LBS
3197140 LICENSE0 INVOICED 2020-08-05 255 Laundries License Fee
3130283 RENEWAL INVOICED 2019-12-20 340 Laundries License Renewal Fee
3050947 CL VIO INVOICED 2019-06-26 175 CL - Consumer Law Violation
3050925 LL VIO CREDITED 2019-06-26 250 LL - License Violation
3050926 CL VIO CREDITED 2019-06-26 175 CL - Consumer Law Violation
3044122 LL VIO CREDITED 2019-06-07 250 LL - License Violation
3044123 CL VIO CREDITED 2019-06-07 175 CL - Consumer Law Violation
3021858 LL VIO CREDITED 2019-04-24 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-04-16 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2015-02-13 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2015-02-13 Settlement (Pre-Hearing) TICKETS ISSUED TO CUSTOMERS DO NOT CONTAIN THE CUSTOMER'S NAME/COMPUTATION OF LAUNDRY CHARGES 1 1 No data No data
2015-02-13 Settlement (Pre-Hearing) BUSINESS CARDS/FLYERS DO NOT CONTAIN THE BUSINESS'S NAME/ADDRESS/LICENSE NUMBER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3939628703 2021-03-31 0202 PPS 4313 Ditmars Blvd, Astoria, NY, 11105-1346
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11515
Loan Approval Amount (current) 11515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1346
Project Congressional District NY-14
Number of Employees 4
NAICS code 812310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11598.6
Forgiveness Paid Date 2021-12-23
2474947409 2020-05-06 0202 PPP 1947 80th st 1d, East Elmhurst, NY, 11370
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5026
Loan Approval Amount (current) 5026
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1000
Project Congressional District NY-14
Number of Employees 3
NAICS code 812320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State