Search icon

BIO NUTRITION, INC.

Company Details

Name: BIO NUTRITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2011 (14 years ago)
Entity Number: 4082873
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3055 NEW STREET, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIO NUTRITION, INC. DOS Process Agent 3055 NEW STREET, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
STEVEN MYERS Chief Executive Officer 3055 NEW STREET, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 3055 NEW STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-04-28 Address 3580 OCEANSIDE RD, UNIT 5, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-04-28 Address 3055 NEW STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 3055 NEW STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 3580 OCEANSIDE RD, UNIT 5, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250428000077 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230524003246 2023-05-24 BIENNIAL STATEMENT 2023-04-01
211216001298 2021-12-16 BIENNIAL STATEMENT 2021-12-16
170410006087 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150922006197 2015-09-22 BIENNIAL STATEMENT 2015-04-01

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38750
Current Approval Amount:
38750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39179.33

Date of last update: 27 Mar 2025

Sources: New York Secretary of State