Search icon

LIVE JUICE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
161368.54
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-09
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:
22593.00
Total Face Value Of Loan:
22593.00
Date:
2020-06-19
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:
42000.00
Total Face Value Of Loan:
42000.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22593
Current Approval Amount:
22593
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22737.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State