-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
JUICYORANGE, LLC
Company Details
Name: |
JUICYORANGE, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
31 Mar 2008 (17 years ago)
|
Entity Number: |
3651809 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
275 WEST 39TH STREET, FL 4, NEW YORK, NY, United States, 10018 |
DOS Process Agent
Name |
Role |
Address |
JUICYORANGE, LLC
|
DOS Process Agent
|
275 WEST 39TH STREET, FL 4, NEW YORK, NY, United States, 10018
|
Form 5500 Series
Employer Identification Number (EIN):
331197436
Number Of Participants:
4
Sponsors Telephone Number:
Number Of Participants:
4
Sponsors Telephone Number:
Number Of Participants:
4
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2014-03-10
|
2018-03-16
|
Address
|
145 WEST 28 STREET, #1002, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2008-03-31
|
2014-03-10
|
Address
|
260 WEST 21ST ST, #2K, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200306060268
|
2020-03-06
|
BIENNIAL STATEMENT
|
2020-03-01
|
180316006319
|
2018-03-16
|
BIENNIAL STATEMENT
|
2018-03-01
|
160303006542
|
2016-03-03
|
BIENNIAL STATEMENT
|
2016-03-01
|
140310007520
|
2014-03-10
|
BIENNIAL STATEMENT
|
2014-03-01
|
120426003087
|
2012-04-26
|
BIENNIAL STATEMENT
|
2012-03-01
|
Paycheck Protection Program
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53125
Current Approval Amount:
53125
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
53426.28
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66365
Current Approval Amount:
54440
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
54887.45
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State