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
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)
2017-04-10 2023-05-24 Address 3580 OCEANSIDE RD, UNIT 5, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2017-04-10 2023-05-24 Address 3580 OCEANSIDE RD, UNIT 5, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2013-04-09 2017-04-10 Address 64 ALABAMA AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2013-04-09 2017-04-10 Address 64 ALABAMA AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2013-04-09 2017-04-10 Address 64 ALABAMA AVE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2011-04-18 2013-04-09 Address 4090 OHIO PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2011-04-18 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
130409006586 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110418000649 2011-04-18 CERTIFICATE OF INCORPORATION 2011-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5449177405 2020-05-12 0235 PPP 3580 OCEANSIDE RD, OCEANSIDE, NY, 11572
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
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 OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39179.33
Forgiveness Paid Date 2021-06-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State