Search icon

NALU DRY GOODS INC.

Company Details

Name: NALU DRY GOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2013 (12 years ago)
Entity Number: 4355415
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Principal Address: Christopher Fischer, 100 W Main St, Bay Shore, NY, United States, 11706
Address: 100 W Main St, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIE FISCHER DOS Process Agent 100 W Main St, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
MARIE FISCHER Chief Executive Officer 100 W MAIN ST, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 85 SHORE LN, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 100 W MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-03-04 2025-02-01 Address 85 SHORE LN, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-03-04 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2025-02-01 Address 100 W Main St, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2013-02-05 2024-03-04 Address 137 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2013-02-05 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201040498 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240304004056 2024-03-04 BIENNIAL STATEMENT 2024-03-04
130205000023 2013-02-05 CERTIFICATE OF INCORPORATION 2013-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7313307004 2020-04-07 0235 PPP 4E MAIN ST, BAY SHORE, NY, 11706
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23745
Loan Approval Amount (current) 23745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 448120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23964.23
Forgiveness Paid Date 2021-03-18
7251368305 2021-01-28 0235 PPS 4 E Main St, Bay Shore, NY, 11706-8301
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23745
Loan Approval Amount (current) 23745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8301
Project Congressional District NY-02
Number of Employees 3
NAICS code 448140
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23910.89
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State