Search icon

BREATHE YOGA & JUICE BAR, INC.

Company Details

Name: BREATHE YOGA & JUICE BAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2002 (23 years ago)
Entity Number: 2776748
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 19 SOUTH MAIN STREET, PITTSFORD, NY, United States, 14534
Principal Address: 19 S. MAIN ST., PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BREATHE YOGA 401(K) PLAN 2023 820549252 2024-07-04 BREATHE YOGA & JUICE BAR INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-01
Business code 722515
Sponsor’s telephone number 5852483990
Plan sponsor’s address 19 SOUTH MAIN STREET, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing LARRY WEIS
BREATHE YOGA & JUICE BAR, INC 2011 820549252 2012-10-04 BREATHE YOGA & JUICE BAR, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 5852489070
Plan sponsor’s DBA name SAME
Plan sponsor’s address 19 SOUTH MAIN STREET, PITTSFORD, NY, 14534

Plan administrator’s name and address

Administrator’s EIN 820549252
Plan administrator’s name BREATHE YOGA & JUICE BAR, INC.
Plan administrator’s address 19 SOUTH MAIN STREET, PITTSFORD, NY, 14534
Administrator’s telephone number 5852489070

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing CYNTHIA WEIS

Chief Executive Officer

Name Role Address
CYNDI WEIS Chief Executive Officer 223 INSPIRATION POINT, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
BREATHE YOGA & JUICE BAR, INC. DOS Process Agent 19 SOUTH MAIN STREET, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2008-08-25 2014-12-08 Address 10 GLENMORE CIR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2004-06-28 2008-08-25 Address 10 GLENMOVE CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2002-06-10 2014-12-08 Address 10 GLENMORE CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060540 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601007343 2018-06-01 BIENNIAL STATEMENT 2018-06-01
141208007297 2014-12-08 BIENNIAL STATEMENT 2014-06-01
121108006042 2012-11-08 BIENNIAL STATEMENT 2012-06-01
100625002096 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080825003275 2008-08-25 BIENNIAL STATEMENT 2008-06-01
060606003076 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040628002428 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020610000488 2002-06-10 CERTIFICATE OF INCORPORATION 2002-06-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4680515003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient BREATHE YOGA & JUICE BAR, INC.
Recipient Name Raw BREATHE YOGA & JUICE BAR, INC.
Recipient Address 19 SOUTH MAIN STREET., PITTSFORD, MONROE, NEW YORK, 14534-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 320000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5098577001 2020-04-05 0219 PPP 19 S Main St, PITTSFORD, NY, 14534-1925
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255900
Loan Approval Amount (current) 255900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-1925
Project Congressional District NY-25
Number of Employees 71
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 258053.83
Forgiveness Paid Date 2021-02-18
6436978400 2021-02-10 0219 PPS 19 S Main St, Pittsford, NY, 14534-1945
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261372
Loan Approval Amount (current) 261372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1945
Project Congressional District NY-25
Number of Employees 32
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 263368.59
Forgiveness Paid Date 2021-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506605 Trademark 2015-10-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2015-10-08
Termination Date 2015-11-12
Date Issue Joined 2015-10-30
Section 1114
Status Terminated

Parties

Name BREATHE YOGA & JUICE BAR, INC.
Role Plaintiff
Name PERNO
Role Defendant
1501224 Trademark 2015-10-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-10-14
Termination Date 2016-01-04
Date Issue Joined 2015-12-18
Section 1114
Status Terminated

Parties

Name BREATHE YOGA & JUICE BAR, INC.
Role Plaintiff
Name BARTOLOTTA
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State