Search icon

JUICED TECHNOLOGIES, INC.

Company Details

Name: JUICED TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2005 (20 years ago)
Entity Number: 3200520
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3505 VETERANS HWY, SUITE 0, RONKONKOMA, NY, United States, 11779

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
THE JUICED TECHNOLOGIES, INC. 401(K) SAVINGS PLAN AND TRUST 2023 202927518 2024-10-10 JUICED TECHNOLOGIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 541519
Sponsor’s telephone number 6316175060
Plan sponsor’s address 3505 VETERANS HIGHWAY, SUITE O, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing KEITH JUSAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing KEITH JUSAS
Valid signature Filed with authorized/valid electronic signature
THE JUICED TECHNOLOGIES, INC. 401(K) SAVINGS PLAN AND TRUST 2022 202927518 2023-09-18 JUICED TECHNOLOGIES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 541519
Sponsor’s telephone number 6316175060
Plan sponsor’s address 3505 VETERANS HIGHWAY, SUITE O, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing KEITH JUSAS
Role Employer/plan sponsor
Date 2023-09-18
Name of individual signing KEITH JUSAS
THE JUICED TECHNOLOGIES, INC. 401(K) SAVINGS PLAN AND TRUST 2021 202927518 2022-10-10 JUICED TECHNOLOGIES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 541519
Sponsor’s telephone number 6316175060
Plan sponsor’s address 3505 VETERANS HIGHWAY, SUITE O, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing KEITH JUSAS
Role Employer/plan sponsor
Date 2022-10-10
Name of individual signing KEITH JUSAS
THE JUICED TECHNOLOGIES, INC. 401(K) SAVINGS PLAN AND TRUST 2020 202927518 2021-10-12 JUICED TECHNOLOGIES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 541519
Sponsor’s telephone number 6316175060
Plan sponsor’s address 3505 VETERANS HIGHWAY, SUITE O, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing KEITH JUSAS
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing KEITH JUSAS
THE JUICED TECHNOLOGIES, INC. 401(K) SAVINGS PLAN AND TRUST 2019 202927518 2020-10-05 JUICED TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 541519
Sponsor’s telephone number 6316175060
Plan sponsor’s address 3505 VETERANS HIGHWAY, SUITE O, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing KEITH JUSAS
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing KEITH JUSAS

Chief Executive Officer

Name Role Address
KEITH JUSAS Chief Executive Officer 3505 VETERANS HWY, SUITE 0, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3505 VETERANS HWY, SUITE 0, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2007-05-17 2016-07-26 Address 2127 LAKELAND AVE STE 2A, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2007-05-17 2016-07-26 Address 2127 LAKELAND AVE STE 2A, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2007-05-17 2016-07-26 Address 2127 LAKELAND AVE STE 2A, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2005-05-05 2007-05-17 Address 16 WILDFLOWER DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160726002038 2016-07-26 BIENNIAL STATEMENT 2015-05-01
070517002416 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050505000003 2005-05-05 CERTIFICATE OF INCORPORATION 2005-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6135747706 2020-05-01 0235 PPP 3505 VETERANS HWY STE O, RONKONKOMA, NY, 11779-7613
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155500
Loan Approval Amount (current) 155500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RONKONKOMA, SUFFOLK, NY, 11779-7613
Project Congressional District NY-02
Number of Employees 12
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157152.99
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State