Search icon

NATUR-TYME, INC.

Company Details

Name: NATUR-TYME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1983 (42 years ago)
Entity Number: 838276
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 3160 ERIE BLVD E, SYRACUSE, NY, United States, 13214
Principal Address: 3160 ERIE BOULEVARD EAST, DEWITT, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY MEYERSON Chief Executive Officer 3160 ERIE BOULEVARD EAST, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
NATUR-TYME, INC. DOS Process Agent 3160 ERIE BLVD E, SYRACUSE, NY, United States, 13214

History

Start date End date Type Value
2013-04-11 2021-04-02 Address 3160 ERIE BOULEVARD EAST, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2011-04-20 2013-04-11 Address 5898 BRIDGE ST, EAST SYRACUSE, NY, 13057, 2941, USA (Type of address: Chief Executive Officer)
2003-03-31 2013-04-11 Address 5898 BRIDGE ST, EAST SYRACUSE, NY, 13057, 2941, USA (Type of address: Principal Executive Office)
2003-03-31 2011-04-20 Address 5898 BRIDGE ST, EAST SYRACUSE, NY, 13057, 2941, USA (Type of address: Chief Executive Officer)
2003-03-31 2013-04-11 Address 5898 BRIDGE ST, EAST SYRACUSE, NY, 13057, 2941, USA (Type of address: Service of Process)
2001-04-17 2003-03-31 Address 527 CHARLES AVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1995-04-28 2001-04-17 Address 527 CHARLES AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
1995-04-28 2003-03-31 Address 527 CHARLES AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1995-04-28 2003-03-31 Address 527 CHARLES AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
1983-04-28 1995-04-28 Address EAST CONCOURSE, UNIVERSITY BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402061200 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190419060348 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170404006710 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401007182 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130411006652 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110420002851 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090326002342 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070409002587 2007-04-09 BIENNIAL STATEMENT 2007-04-01
060602000495 2006-06-02 CERTIFICATE OF AMENDMENT 2006-06-02
050512002144 2005-05-12 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8556557106 2020-04-15 0248 PPP 3160 Erie Boulevard East, Syracuse, NY, 13214
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224600
Loan Approval Amount (current) 224600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-0001
Project Congressional District NY-22
Number of Employees 33
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226415.26
Forgiveness Paid Date 2021-02-16
4363868303 2021-01-23 0248 PPS 3160 Erie Blvd E, Syracuse, NY, 13214-1202
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224867
Loan Approval Amount (current) 224867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-1202
Project Congressional District NY-22
Number of Employees 40
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 226986.29
Forgiveness Paid Date 2022-01-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State