Search icon

TRUENATURAL LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

115310 Support Activities for Forestry

This 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

Links between entities

Type Company Name Company Number State
Headquarter of TRUENATURAL LLC, NEW YORK 6329638 NEW YORK

Unique Entity ID

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

Business Information

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

Agent

Name Role
AVANCE PROFESSIONAL SERVICES, LLC Agent

Officer

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

License

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

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 -

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445275
Servicing Lender Name Community Capital Resources
Servicing Lender Address 44 Executive Blvd, Elmsford, NY, 10523
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-2716
Project Congressional District CT-04
Number of Employees 5
NAICS code 325314
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445275
Originating Lender Name Community Capital Resources
Originating Lender Address Elmsford, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46276
Forgiveness Paid Date 2021-09-08
6039127109 2020-04-14 0156 PPP 52 North Main Street, NORWALK, CT, 06854-3815
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-3815
Project Congressional District CT-04
Number of Employees 5
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32731.51
Forgiveness Paid Date 2021-01-14

Debts and Liens

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

Parties

Name ALVAREZ DARWIN
Role Debtor
Name TRUENATURAL LLC
Role Debtor
Name ORTIZ JOVANNY
Role Debtor
Name COMMUNITY CAPITAL NEW YORK, INC.
Role Secured Party
0005203653 Active OFS 2024-04-04 2029-05-03 AMENDMENT

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
0005203640 Active OFS 2024-04-04 2029-04-04 ORIG FIN STMT

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
0005051119 Active OFS 2022-03-09 2024-07-09 AMENDMENT

Parties

Name TRUENATURAL LLC
Role Debtor
Name ISUZU FINANCE OF AMERICA, INC.
Role Secured Party
0005051113 Active OFS 2022-03-09 2026-03-11 AMENDMENT

Parties

Name TRUENATURAL LLC
Role Debtor
Name CORPORATION SERVICE COMPANY AS REPRESENTATIVE
Role Secured Party
0003431448 Active OFS 2021-03-11 2026-03-11 ORIG FIN STMT

Parties

Name TRUENATURAL LLC
Role Debtor
Name CORPORATION SERVICE COMPANY AS REPRESENTATIVE
Role Secured Party
0003318472 Active OFS 2019-07-09 2024-07-09 ORIG FIN STMT

Parties

Name TRUENATURAL LLC
Role Debtor
Name ISUZU FINANCE OF AMERICA, INC.
Role Secured Party
0003304753 Active OFS 2019-05-03 2029-05-03 ORIG FIN STMT

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
See something incorrect or outdated? Let us know

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