Search icon

LIVE JUICE ENTERPRISES, INC.

Company Details

Name: LIVE JUICE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1999 (25 years ago)
Entity Number: 2455402
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 139 1ST AVE, #4, NEW YORK, NY, United States, 10003
Principal Address: JUICY LUCY, 85 AVE A, STORE 2, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENE HENRICKS DOS Process Agent 139 1ST AVE, #4, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
RENE HENRICKS Chief Executive Officer 139 1ST AVE, #4, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1999-12-30 2003-11-18 Address C/O RENE HENRICKS, 139 1ST AVENUE, #4, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127002430 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120110002384 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100108002236 2010-01-08 BIENNIAL STATEMENT 2009-12-01
071217002380 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060124002707 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031118002671 2003-11-18 BIENNIAL STATEMENT 2003-12-01
991230000030 1999-12-30 CERTIFICATE OF INCORPORATION 1999-12-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-20 No data 85 AVENUE A, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-27 No data 85 AVENUE A, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-06 No data 85 AVENUE A, Manhattan, NEW YORK, NY, 10009 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
2807830 CL VIO CREDITED 2018-07-11 175 CL - Consumer Law Violation
2281795 CL VIO INVOICED 2016-02-22 175 CL - Consumer Law Violation
2258531 CL VIO CREDITED 2016-01-15 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-20 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2018-06-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-01-06 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-01-06 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7874968500 2021-03-08 0202 PPP 85 Avenue A, New York, NY, 10009-6500
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22593
Loan Approval Amount (current) 22593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10009-6500
Project Congressional District NY-10
Number of Employees 4
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22737.22
Forgiveness Paid Date 2021-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State