Search icon

JUICE GENERATION INC.

Company Details

Name: JUICE GENERATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1999 (26 years ago)
Entity Number: 2336731
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E 42ND ST STE 3905, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LSZGQ7T47JS1 2022-06-19 122 E 42ND ST STE 3905, NEW YORK, NY, 10168, 3702, USA 122 E 42ND ST STE 3905, NEW YORK, NY, 10168, 3702, USA

Business Information

URL www.juicegeneration.com
Division Name JUICE GENERATION
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-21
Entity Start Date 1999-01-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NEAL TULLY
Role CFO
Address 122 EAST 42ND ROOM 3905, NEW YORK, NY, 10168, USA
Government Business
Title PRIMARY POC
Name NEAL TULLY
Role CFO
Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUICE GENERATION 401(K) PLAN 2023 134042605 2024-07-24 JUICE GENERATION, INC. 147
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445299
Sponsor’s telephone number 6463675779
Plan sponsor’s address 122 EAST 42ND ST., SUITE 3905, NEW YORK, NY, 10168

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing NEAL TULLY
Role Employer/plan sponsor
Date 2024-07-24
Name of individual signing NEAL TULLY

Chief Executive Officer

Name Role Address
ERIC S HELMS Chief Executive Officer 122 E 42ND ST STE 3905, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
JUICE GENERATION INC. DOS Process Agent 122 E 42ND ST STE 3905, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-09-03 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-02 2014-09-29 Address 159 PRINCE ST #7, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2001-03-02 2014-09-29 Address 159 PRINCE ST #7, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2001-03-02 2014-09-29 Address 159 PRINCE ST #7, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1999-01-20 2001-03-02 Address STE 7, 159 PRINCE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1999-01-20 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170310006367 2017-03-10 BIENNIAL STATEMENT 2017-01-01
150102007494 2015-01-02 BIENNIAL STATEMENT 2015-01-01
140929006470 2014-09-29 BIENNIAL STATEMENT 2013-01-01
110131002165 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090123002465 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070104002767 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050303002640 2005-03-03 BIENNIAL STATEMENT 2005-01-01
030220002632 2003-02-20 BIENNIAL STATEMENT 2003-01-01
010302002884 2001-03-02 BIENNIAL STATEMENT 2001-01-01
990120000623 1999-01-20 CERTIFICATE OF INCORPORATION 1999-01-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-03 No data 210 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-20 No data 599 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-07 No data 644 9TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-18 No data 979 8TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-07 No data 109 E 23RD ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-22 No data 210 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-18 No data 117 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-04 No data 644 9TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-15 No data 112 W 72ND ST, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-02 No data 979 8TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2691079 CL VIO INVOICED 2017-11-08 260 CL - Consumer Law Violation
2671287 CL VIO CREDITED 2017-09-28 175 CL - Consumer Law Violation
2242056 CL VIO CREDITED 2015-12-28 175 CL - Consumer Law Violation
205166 OL VIO INVOICED 2013-08-06 550 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-22 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2015-12-16 No data REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3097148301 2021-01-21 0202 PPS 122 E 42nd St Rm 3905, New York, NY, 10168-3702
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1904766
Loan Approval Amount (current) 1904766
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
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, 10168-3702
Project Congressional District NY-12
Number of Employees 222
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1920891.28
Forgiveness Paid Date 2021-12-02
7786617003 2020-04-08 0202 PPP 122 East 42nd St Suite 3905, NEW YORK, NY, 10168-0001
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1904766
Loan Approval Amount (current) 1904766
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
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, 10168-0001
Project Congressional District NY-12
Number of Employees 222
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1928875.64
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4186994 Interstate 2025-03-12 5000 2024 1 1 Private(Property)
Legal Name JUICE GENERATION INC
DBA Name -
Physical Address 122 E 42ND ST RM 3905, NEW YORK, NY, 10168-3702, US
Mailing Address 122 E 42ND ST RM 3905, NEW YORK, NY, 10168-3702, US
Phone (212) 531-1110
Fax -
E-mail EDIAZ@JUICEGENERATION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection EPO0200046
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-06
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 14948NF
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W162R7900916
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302889 Civil Rights Employment 2013-04-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-30
Termination Date 2013-10-02
Date Issue Joined 2013-07-08
Pretrial Conference Date 2013-07-29
Section 1331
Status Terminated

Parties

Name KABORET
Role Plaintiff
Name JUICE GENERATION INC.
Role Defendant
1308023 Fair Labor Standards Act 2013-11-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-12
Termination Date 2014-08-29
Date Issue Joined 2014-01-06
Pretrial Conference Date 2014-06-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name SAQUIPULLA
Role Plaintiff
Name JUICE GENERATION INC.
Role Defendant
1804658 Trademark 2018-05-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-25
Termination Date 2018-09-24
Section 1051
Status Terminated

Parties

Name JUICE GENERATION INC.
Role Plaintiff
Name KREATION ORGANIC, INC.,
Role Defendant
1506821 Fair Labor Standards Act 2015-08-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-27
Termination Date 2016-09-26
Date Issue Joined 2016-08-12
Pretrial Conference Date 2015-12-04
Section 1331
Status Terminated

Parties

Name DORGE,
Role Plaintiff
Name JUICE GENERATION INC.
Role Defendant
2210834 Americans with Disabilities Act - Other 2022-12-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-22
Termination Date 2023-06-15
Section 1218
Sub Section 8
Status Terminated

Parties

Name VOLFMAN
Role Plaintiff
Name JUICE GENERATION INC.
Role Defendant
1906506 Americans with Disabilities Act - Other 2019-11-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-11-18
Termination Date 2022-06-03
Date Issue Joined 2020-02-04
Section 1201
Status Terminated

Parties

Name CAMACHO
Role Plaintiff
Name JUICE GENERATION INC.
Role Defendant
1810967 Americans with Disabilities Act - Other 2018-11-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-23
Termination Date 2019-05-03
Date Issue Joined 2019-01-29
Pretrial Conference Date 2019-02-06
Section 1218
Sub Section 8
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name JUICE GENERATION INC.
Role Defendant
1805636 Americans with Disabilities Act - Other 2018-06-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-21
Termination Date 2018-12-19
Date Issue Joined 2018-08-28
Section 1331
Sub Section OT
Status Terminated

Parties

Name JUICE GENERATION INC.
Role Defendant
Name WU
Role Plaintiff
1704850 Americans with Disabilities Act - Other 2017-06-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-06-27
Termination Date 2018-01-25
Date Issue Joined 2017-09-29
Pretrial Conference Date 2017-10-24
Section 1218
Sub Section 8
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name JUICE GENERATION INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State