Search icon

NUTRATECH LABS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NUTRATECH LABS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2014 (11 years ago)
Entity Number: 4517727
ZIP code: 12207
County: Oswego
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 406 STATE ROUTE 264, PHOENIX, NY, United States, 13135

Contact Details

Phone +1 315-695-2256

Email phil@nutratechlabs.com

Website nutratechlabs.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP R. STONE Chief Executive Officer 406 STATE ROUTE 264, PHOENIX, NY, United States, 13135

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 406 STATE ROUTE 264, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-04 2024-01-02 Address 406 STATE ROUTE 264, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)
2014-01-23 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-23 2024-01-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102004826 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220922002844 2022-09-22 BIENNIAL STATEMENT 2022-01-01
180102007588 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104008101 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140123010005 2014-01-23 CERTIFICATE OF INCORPORATION 2014-01-23

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104645.00
Total Face Value Of Loan:
104645.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93070.00
Total Face Value Of Loan:
93070.00

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
3252019103
Certifier:
NOFA-NY Certified Organic, LLC
Operation Status:
Surrendered
Status Effective Date:
2024-04-05

Product Details

Scope:
HANDLING
Category:
Personal Care
Product (Item) Information:
Body Care Products
Status:
Surrendered
Effective Date:
2024-04-05
Scope:
HANDLING
Category:
Personal Care
Product (Item) Information:
Body Care Products
Status:
Surrendered
Effective Date:
2024-04-05
Scope:
HANDLING
Category:
Personal Care
Product (Item) Information:
Body Care Products
Status:
Surrendered
Effective Date:
2024-04-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-14
Type:
Complaint
Address:
4022 MILL ROAD, SKANEATELES, NY, 13152
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104645
Current Approval Amount:
104645
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105238.47
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93070
Current Approval Amount:
93070
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93931.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State