Search icon

JUICE PRODUCTIONS, INC.

Company Details

Name: JUICE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2000 (25 years ago)
Entity Number: 2546705
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 24 FIFTH AVE SUITE 1229, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YRKWZDLG91T7 2022-06-23 1302 8TH AVE, BROOKLYN, NY, 11215, 5107, USA 119 8TH STREET SUITE 415, BROOKLYN, NY, 11215, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-25
Entity Start Date 2008-08-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTEN HALLETT
Role PRESIDENT
Address 119 8TH STREET SUITE 415, BROOKLYN, NY, 11215, USA
Government Business
Title PRIMARY POC
Name KRISTEN HALLETT
Role PRESIDENT
Address 119 8TH STREET SUITE 415, BROOKLYN, NY, 11215, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 FIFTH AVE SUITE 1229, NEW YORK, NY, United States, 10011

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141593 Alcohol sale 2023-06-15 2023-06-15 2025-06-30 1302 8TH AVENUE, BROOKLYN, New York, 11215 Restaurant

Filings

Filing Number Date Filed Type Effective Date
000825000744 2000-08-25 CERTIFICATE OF INCORPORATION 2000-08-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
192155 PL VIO INVOICED 2012-12-12 1000 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3241587706 2020-05-01 0202 PPP 119 8th Street Suite 415, BROOKLYN, NY, 11215
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111930
Loan Approval Amount (current) 111930
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 140
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 112932.46
Forgiveness Paid Date 2021-03-29
8842888304 2021-01-30 0202 PPS 1302 8th Ave, Brooklyn, NY, 11215-5107
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156702
Loan Approval Amount (current) 156702
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 Brooklyn, KINGS, NY, 11215-5107
Project Congressional District NY-10
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 157747.12
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State