Search icon

JULY VENTURES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JULY VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2008 (17 years ago)
Entity Number: 3714786
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 245 8TH AVENUE, UNIT 195, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
GREG BUDIN DOS Process Agent 245 8TH AVENUE, UNIT 195, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2020-08-12 2024-02-15 Address 245 8TH AVENUE, UNIT 195, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-09 2020-08-12 Address 5675 NE TRIESTE WAY, BOCA RATON, FL, 33487, USA (Type of address: Service of Process)
2010-08-17 2016-08-09 Address 1133 BROADWAY / SUITE #1215, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-08-29 2010-08-17 Address 225 BROADWAY, SUITE 3504, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215002603 2024-02-15 BIENNIAL STATEMENT 2024-02-15
200812060508 2020-08-12 BIENNIAL STATEMENT 2020-08-01
160809006092 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140827006335 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120815002447 2012-08-15 BIENNIAL STATEMENT 2012-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2799285 OL VIO INVOICED 2018-06-13 150 OL - Other Violation
2799306 WM VIO INVOICED 2018-06-13 400 WM - W&M Violation
2772615 OL VIO CREDITED 2018-04-09 75 OL - Other Violation
2772616 WM VIO CREDITED 2018-04-09 25 WM - W&M Violation
2533471 CL VIO CREDITED 2017-01-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-02 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2018-04-02 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2017-01-07 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141950.00
Total Face Value Of Loan:
141950.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135900.00
Total Face Value Of Loan:
135900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135900
Current Approval Amount:
135900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137519.47
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141950
Current Approval Amount:
141950
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142731.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State