Entity Name: | TRUENATURAL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 27 Sep 2018 |
Business ALEI: | 1286122 |
Annual report due: | 31 Mar 2025 |
Business address: | 1 Marshall St, Norwalk, CT, 06854, United States |
Mailing address: | 1 Marshall St, ste 201, Norwalk, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jovanny@truenaturalcare.com |
NAICS
115310 Support Activities for ForestryThis industry comprises establishments primarily engaged in performing particular support activities related to timber production, wood technology, forestry economics and marketing, and forest protection. These establishments may provide support activities for forestry, such as estimating timber, forest firefighting, forest pest control, treating burned forests from the air for reforestation or on an emergency basis, and consulting on wood attributes and reforestation. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRUENATURAL LLC, NEW YORK | 6329638 | NEW YORK |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RLPCA7PRQ765 | 2022-11-25 | 50 SAW MILL RD UNIT 1109, DANBURY, CT, 06810, 5143, USA | 52 NORTH MAIN STREET, NORWALK, CT, 06854, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://truenaturalcare.com |
Division Name | TRUENATURAL LLC |
Division Number | TRUENATURA |
Congressional District | 05 |
State/Country of Incorporation | CT, USA |
Activation Date | 2021-10-28 |
Initial Registration Date | 2021-10-26 |
Entity Start Date | 2018-09-27 |
Fiscal Year End Close Date | Sep 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DARWIN ALVAREZ |
Role | OWNER |
Address | 69 STONERIDGE CIR, STAMFORD, CT, 06902, USA |
Title | ALTERNATE POC |
Name | JOVANNY ORTIZ |
Role | OWNER |
Address | 279 STAMFORD AVE, STAMFORD, CT, 06902, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DARWIN ALVAREZ |
Role | OWNER |
Address | 69 STONERIDGE CIR, STAMFORD, CT, 06902, USA |
Title | ALTERNATE POC |
Name | JOVANNY ORTIZ |
Role | OWNER |
Address | 279 STAMFORD AVE, STAMFORD, CT, 06902, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | JOVANNY ORTIZ |
Role | OWNER |
Address | 279 STAMFORD AVE, STAMFORD, CT, 06902, USA |
Title | ALTERNATE POC |
Name | JOVANNY ORTIZ |
Role | OWNER |
Address | 279 STAMFORD AVE, STAMFORD, CT, 06902, USA |
Name | Role |
---|---|
AVANCE PROFESSIONAL SERVICES, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JOVANNY ORTIZ | Officer | 1 Marshall St, Norwalk, CT, 06854, United States | 279 Stamford Ave, Stamford, CT, 06902-8202, United States |
DARWIN ALVAREZ | Officer | 1 Marshall St, Norwalk, CT, 06854, United States | 69 Stoneridge Cir, Stamford, CT, 06902-2176, United States |
EDWIN DAZA | Officer | 1 Marshall St, Norwalk, CT, 06854, United States | 30 Lumanor Dr, Stamford, CT, 06903-5020, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PMBR.03550 | Pesticide Application Business Registration | INACTIVE | LAPSED RENEWAL | - | 2020-05-18 | 2020-08-31 |
FTR.001008 | COMMERCIAL FERTILIZER | ACTIVE | ACTIVE | 2020-06-29 | 2024-07-01 | 2025-06-30 |
HIC.0655742 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2019-07-03 | 2021-12-01 | 2022-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012065380 | 2024-02-22 | - | Annual Report | Annual Report | - |
BF-0011240656 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0011062503 | 2022-11-16 | 2022-11-16 | Interim Notice | Interim Notice | - |
BF-0010236281 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
BF-0009765085 | 2021-06-29 | - | Annual Report | Annual Report | - |
0006992831 | 2020-09-28 | - | Annual Report | Annual Report | 2019 |
0006992832 | 2020-09-28 | - | Annual Report | Annual Report | 2020 |
0006941608 | 2020-07-07 | 2020-07-07 | Interim Notice | Interim Notice | - |
0006252009 | 2018-09-27 | 2018-09-27 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6034428309 | 2021-01-26 | 0156 | PPS | 52 N Main St, Norwalk, CT, 06854-2716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6039127109 | 2020-04-14 | 0156 | PPP | 52 North Main Street, NORWALK, CT, 06854-3815 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005208294 | Active | OFS | 2024-04-18 | 2029-05-03 | AMENDMENT | |||||||||||||||||||||||||
|
Name | ALVAREZ DARWIN |
Role | Debtor |
Name | TRUENATURAL LLC |
Role | Debtor |
Name | ORTIZ JOVANNY |
Role | Debtor |
Name | COMMUNITY CAPITAL NEW YORK, INC. |
Role | Secured Party |
Parties
Name | TRUENATURAL LLC |
Role | Debtor |
Name | COMMUNITY CAPITAL NEW YORK, INC. |
Role | Secured Party |
Name | ALVAREZ DARWIN |
Role | Debtor |
Name | ORTIZ JOVANNY |
Role | Debtor |
Parties
Name | Alvarez Darwin |
Role | Debtor |
Name | Ortiz Jovanny |
Role | Debtor |
Name | COMMUNITY CAPITAL NEW YORK, INC. |
Role | Secured Party |
Name | TRUENATURAL LLC |
Role | Debtor |
Parties
Name | TRUENATURAL LLC |
Role | Debtor |
Name | ISUZU FINANCE OF AMERICA, INC. |
Role | Secured Party |
Parties
Name | TRUENATURAL LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | TRUENATURAL LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | TRUENATURAL LLC |
Role | Debtor |
Name | ISUZU FINANCE OF AMERICA, INC. |
Role | Secured Party |
Parties
Name | ORTIZ JOVANNY |
Role | Debtor |
Name | COMMUNITY CAPITAL NEW YORK, INC. |
Role | Secured Party |
Name | TRUENATURAL LLC |
Role | Debtor |
Name | ALVAREZ DARWIN |
Role | Debtor |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information