Search icon

JUICE FOR LIFE, INC.

Company Details

Name: JUICE FOR LIFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1999 (26 years ago)
Entity Number: 2392621
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: PO BOX 650600, FRESH MEADOWS, NY, United States, 11365
Principal Address: 34-07 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA NATHAN BONNEN DOS Process Agent PO BOX 650600, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
PATRICIA NATHAN BONNEN Chief Executive Officer 34-07 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 34-07 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2020-06-22 2023-08-10 Address 650600, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2019-07-09 2020-06-22 Address 34-07 FRANCIS LEWIS RD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2001-07-12 2019-07-09 Address 50-27 194TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2001-07-12 2023-08-10 Address 34-07 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2001-07-12 2019-07-09 Address 50-27 194TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
1999-06-25 2001-07-12 Address 34-07 FRANCIS LEWIS BLVD., BAYSIDE, NY, 11358, USA (Type of address: Service of Process)
1999-06-25 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230810000019 2023-08-10 BIENNIAL STATEMENT 2023-06-01
211219000002 2021-12-19 BIENNIAL STATEMENT 2021-12-19
200622060655 2020-06-22 BIENNIAL STATEMENT 2019-06-01
190709002030 2019-07-09 BIENNIAL STATEMENT 2019-06-01
090611002190 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070703003082 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050801002283 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030516002685 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010712002858 2001-07-12 BIENNIAL STATEMENT 2001-06-01
990625000467 1999-06-25 CERTIFICATE OF INCORPORATION 1999-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-18 No data 3407 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-20 No data 3407 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-23 No data 3407 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 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
222071 WH VIO INVOICED 2013-06-20 800 WH - W&M Hearable Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7207718404 2021-02-11 0202 PPS 249-34 Francis Lewis Boulevard, FLUSHING, NY, 11358-1100
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81203
Loan Approval Amount (current) 81203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-1100
Project Congressional District NY-03
Number of Employees 14
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82506.7
Forgiveness Paid Date 2022-09-22
1748317706 2020-05-01 0202 PPP 50-38 175th street 2nd floor, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58002
Loan Approval Amount (current) 58002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 15
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58728.31
Forgiveness Paid Date 2021-08-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State