Search icon

JUVENEX, LTD.

Company Details

Name: JUVENEX, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2000 (25 years ago)
Entity Number: 2556136
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 25 W. 32ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUVENEX LTD. DOS Process Agent 25 W. 32ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GRACE PARK Chief Executive Officer 25 W. 32ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-09-25 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-25 2023-12-01 Address 25 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201040351 2023-12-01 BIENNIAL STATEMENT 2022-09-01
060725000040 2006-07-25 ANNULMENT OF DISSOLUTION 2006-07-25
DP-1709124 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000925000125 2000-09-25 CERTIFICATE OF INCORPORATION 2000-09-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-22 No data 25 WEST 32 STREET, MA, 10001 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-01-22 No data 25 WEST 32 STREET, MA, 10001 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2783657300 2020-04-29 0202 PPP 25 W. 32ND ST, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 424310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65560.96
Forgiveness Paid Date 2021-03-16
9410518408 2021-02-17 0202 PPS 25 W 32nd St, New York, NY, 10001-3801
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) 64935
Loan Approval Amount (current) 64935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-3801
Project Congressional District NY-12
Number of Employees 9
NAICS code 424310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65404.67
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903584 Americans with Disabilities Act - Other 2019-04-23 other
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 2019-04-23
Termination Date 2019-08-20
Section 1331
Status Terminated

Parties

Name DUNCAN
Role Plaintiff
Name JUVENEX, LTD.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State