Search icon

GOOD NATURE 1045 INC.

Company Details

Name: GOOD NATURE 1045 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2013 (12 years ago)
Entity Number: 4442008
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 250 ANDREWS ROAD, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-946-9825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BHARATKUMAR M PATEL DOS Process Agent 250 ANDREWS ROAD, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date Address Description
659517 No data Plant Dealers No data No data 1045 2ND AVENUE, NEW YORK, NY, 10022 Grocery Store
708784 No data Retail grocery store No data No data 1045 SECOND AVE, NEW YORK, NY, 10022 No data
2097046-DCA Active Business 2020-11-27 2024-03-31 No data No data
2072437-1-DCA Active Business 2018-06-02 2023-11-30 No data No data
1472420-DCA Inactive Business 2013-08-28 2020-03-31 No data No data
1472418-DCA Active Business 2013-08-28 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
130807000198 2013-08-07 CERTIFICATE OF INCORPORATION 2013-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-30 GOOD NATURE 1045 1045 SECOND AVE, NEW YORK, New York, NY, 10022 A Food Inspection Department of Agriculture and Markets No data
2022-06-07 No data 1045 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-22 GOOD NATURE 1045 1045 SECOND AVE, NEW YORK, New York, NY, 10022 A Food Inspection Department of Agriculture and Markets No data
2021-08-23 No data 1045 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-15 No data 1045 2ND AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-02 No data 1045 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-01 No data 1042 2ND AVE, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-01 No data 1045 2ND AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-05 No data 1045 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-11 No data 1045 2ND AVE, Manhattan, NEW YORK, NY, 10022 No 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
3551263 RENEWAL INVOICED 2022-11-08 200 Tobacco Retail Dealer Renewal Fee
3420265 RENEWAL INVOICED 2022-02-23 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3386421 RENEWAL INVOICED 2021-11-01 200 Electronic Cigarette Dealer Renewal
3363254 SCALE-01 INVOICED 2021-08-25 40 SCALE TO 33 LBS
3363330 OL VIO INVOICED 2021-08-25 375 OL - Other Violation
3261987 LICENSE INVOICED 2020-11-24 720 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3255373 RENEWAL INVOICED 2020-11-09 200 Tobacco Retail Dealer Renewal Fee
3249710 OL VIO INVOICED 2020-10-28 875 OL - Other Violation
3249709 CL VIO INVOICED 2020-10-28 1000 CL - Consumer Law Violation
3233202 OL VIO VOIDED 2020-09-17 1750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-23 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-05-15 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 4 4 No data No data
2020-05-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 7 7 No data No data
2019-02-01 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-02-01 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-02-02 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2018-02-02 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2018-02-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-02-04 Pleaded STOOP LINE LICENSE IS NOT FOR AN OVERSIZED STAND, BUT THE STAND EXCEEDS FOUR FEET IN WIDTH 1 1 No data No data
2016-02-04 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1355318407 2021-02-01 0202 PPS 1045, NEW YORK, NY, 10022
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12590
Loan Approval Amount (current) 12590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022
Project Congressional District NY-12
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12686.87
Forgiveness Paid Date 2021-11-16
6935917206 2020-04-28 0202 PPP 1045 2ND AVENUE, NEW YORK, NY, 10022
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11929.52
Loan Approval Amount (current) 11591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11720.43
Forgiveness Paid Date 2021-07-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State