Search icon

NUTRISH MISH INC.

Company Details

Name: NUTRISH MISH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2011 (14 years ago)
Entity Number: 4108910
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 1111 BROADHOLLOW RD, SUITE 201, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 BROADHOLLOW RD, SUITE 201, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MICHELLE BLUM Chief Executive Officer 1111 BROADHOLLOW RD, SUITE 201, FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
220829002537 2022-08-29 BIENNIAL STATEMENT 2021-06-01
110620000478 2011-06-20 CERTIFICATE OF INCORPORATION 2011-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3855717310 2020-04-29 0235 PPP 4072 Hempstead Turnpike, Bethpage, NY, 11714
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27835
Loan Approval Amount (current) 27835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28092
Forgiveness Paid Date 2021-04-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State