Search icon

NATURAL PMU NY INC.

Company Details

Name: NATURAL PMU NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2019 (6 years ago)
Date of dissolution: 05 Aug 2024
Entity Number: 5584761
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 39 W 32ND STREET ROOM 1401, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATURAL PMU NY INC. DOS Process Agent 39 W 32ND STREET ROOM 1401, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHI NGA WONG Chief Executive Officer 39 W 32ND STREET ROOM 1401, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 39 W 32ND STREET ROOM 1401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address 39 W 32ND STREET ROOM 1401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-08-13 Address 39 W 32ND STREET ROOM 1401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-08-13 Address 39 W 32ND STREET ROOM 1401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-07-10 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-10 2023-11-14 Address 219 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813002212 2024-08-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-05
231114002802 2023-11-14 BIENNIAL STATEMENT 2023-07-01
211020000880 2021-10-20 BIENNIAL STATEMENT 2021-10-20
190710020051 2019-07-10 CERTIFICATE OF INCORPORATION 2019-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9650008309 2021-01-31 0202 PPS 39 W 32nd St Rm 1401, New York, NY, 10001-3841
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6057
Loan Approval Amount (current) 6057
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 New York, NEW YORK, NY, 10001-3841
Project Congressional District NY-12
Number of Employees 3
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6096.08
Forgiveness Paid Date 2021-09-28
1350207708 2020-05-01 0202 PPP 39 W 32ND ST RM 1401, NEW YORK, NY, 10001
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5925
Loan Approval Amount (current) 5925
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5978.06
Forgiveness Paid Date 2021-03-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State