Search icon

448 WEST 16TH JUICE FACTORY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 448 WEST 16TH JUICE FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1997 (28 years ago)
Entity Number: 2187546
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 448 WEST 16TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 448 WEST 16TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LOUIS LATILLA Chief Executive Officer 448 WEST 16TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-01-22 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131106002338 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111207002156 2011-12-07 BIENNIAL STATEMENT 2011-10-01
091104002349 2009-11-04 BIENNIAL STATEMENT 2009-10-01
071119002605 2007-11-19 BIENNIAL STATEMENT 2007-10-01
051202002112 2005-12-02 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1661669 SCALE-01 INVOICED 2014-04-24 60 SCALE TO 33 LBS
350306 CNV_SI INVOICED 2013-10-03 60 SI - Certificate of Inspection fee (scales)
203557 OL VIO INVOICED 2013-09-09 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-11-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57200.00
Total Face Value Of Loan:
57200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57200
Current Approval Amount:
57200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57892.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State