Search icon

NARA ORGANICS, INC.

Company Details

Name: NARA ORGANICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2018 (7 years ago)
Entity Number: 5443155
ZIP code: 10007
County: Kings
Place of Formation: Delaware
Address: 250 Greenwich St, Floor 39, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
CHOA ESTHER PARK HALLAM DOS Process Agent 250 Greenwich St, Floor 39, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
CHOA ESTHER PARK HALLAM Chief Executive Officer 250 GREENWICH ST, FLOOR 39, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 250 GREENWICH ST, FLOOR 39, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 335 MADISON AVENUE, 16 FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 250 GREENWICH ST, FLOOR 39, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-04-29 Address 250 GREENWICH ST, FLOOR 39, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-04-29 Address 335 MADISON AVENUE, 16 FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250429003245 2025-04-29 BIENNIAL STATEMENT 2025-04-29
230316001057 2023-03-16 BIENNIAL STATEMENT 2022-11-01
210302061152 2021-03-02 BIENNIAL STATEMENT 2020-11-01
181114000251 2018-11-14 APPLICATION OF AUTHORITY 2018-11-14

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State