Search icon

GENERATION NUTRA LLC

Headquarter

Company Details

Name: GENERATION NUTRA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2018 (7 years ago)
Entity Number: 5278315
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Links between entities

Type Company Name Company Number State
Headquarter of GENERATION NUTRA LLC, FLORIDA M23000009466 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENERATION NUTRA LLC 2022 824353937 2023-09-28 GENERATION NUTRA LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 339900
Sponsor’s telephone number 5167294982
Plan sponsor’s address 9142 CRESTVIEW CIR, PALM BEACH GARDENS, NY, 334122492

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing CHRIS THEOHARIDES

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2023-07-11 2024-02-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-07-11 2024-02-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2018-02-01 2023-07-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-02-01 2023-07-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202001247 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230711002070 2023-07-11 BIENNIAL STATEMENT 2022-02-01
180201010157 2018-02-01 ARTICLES OF ORGANIZATION 2018-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2184217709 2020-05-01 0235 PPP 319 Brook Avenue 1a, BAYSHORE, NY, 11706
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5597
Loan Approval Amount (current) 5597
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 BAYSHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5672.42
Forgiveness Paid Date 2021-09-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State