Search icon

JOYRIDE COFFEE DISTRIBUTORS, LLC

Headquarter

Company Details

Name: JOYRIDE COFFEE DISTRIBUTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2009 (16 years ago)
Entity Number: 3848980
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 3925 61st St #770659, WOODSIDE, NY, United States, 11377

Links between entities

Type Company Name Company Number State
Headquarter of JOYRIDE COFFEE DISTRIBUTORS, LLC, RHODE ISLAND 001676935 RHODE ISLAND
Headquarter of JOYRIDE COFFEE DISTRIBUTORS, LLC, CONNECTICUT 1241151 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74DE9 Active Non-Manufacturer 2014-05-14 2024-03-03 No data No data

Contact Information

POC DAVID BELANICH
Phone +1 917-670-3314
Address 3712 56TH ST, WOODSIDE, NY, 11377 2438, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORUS 401(K) 2023 320291568 2024-09-15 JOYRIDE COFFEE DISTRIBUTORS, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 424400
Sponsor’s telephone number 9176703314
Plan sponsor’s address 37-12 56TH STREET, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2024-09-15
Name of individual signing JUSTIN RAMIREZ
Valid signature Filed with authorized/valid electronic signature
FORUS 401(K) 2022 320291568 2023-10-02 JOYRIDE COFFEE DISTRIBUTORS, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 424400
Sponsor’s telephone number 9176703314
Plan sponsor’s address 37-12 56TH STREET, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing ALEXANDER JACOBSEN
FORUS 401(K) 2021 320291568 2022-09-21 JOYRIDE COFFEE DISTRIBUTORS, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 424400
Sponsor’s telephone number 9176703314
Plan sponsor’s address 37-12 56TH STREET, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing ALEXANDER JACOBSEN
FORUS 401(K) 2020 320291568 2021-10-10 JOYRIDE COFFEE DISTRIBUTORS, LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 424400
Sponsor’s telephone number 9176703314
Plan sponsor’s address 37-12 56TH STREET, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2021-10-10
Name of individual signing CINDY BLOCH
FORUS 401(K) 2019 320291568 2020-09-13 JOYRIDE COFFEE DISTRIBUTORS, LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 424400
Sponsor’s telephone number 9176703314
Plan sponsor’s address 37-12 56TH STREET, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLTUIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2020-09-13
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2018 320291568 2019-09-26 JOYRIDE COFFEE DISTRIBUTORS, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 424400
Sponsor’s telephone number 9176703314
Plan sponsor’s address 37-12 56TH STREET, WOODSIDE, NY, 11377

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLTUIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing CHRISTOPHER DIERINGER

DOS Process Agent

Name Role Address
JOYRIDE COFFEE DISTRIBUTORS, LLC DOS Process Agent 3925 61st St #770659, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2017-02-24 2023-08-07 Address 37-12 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2009-08-25 2017-02-24 Address 214-32 43RD AVE., STE. 322, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001877 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210713002897 2021-07-13 BIENNIAL STATEMENT 2021-07-13
170803006654 2017-08-03 BIENNIAL STATEMENT 2017-08-01
170224006227 2017-02-24 BIENNIAL STATEMENT 2015-08-01
150505000006 2015-05-05 CERTIFICATE OF AMENDMENT 2015-05-05
110812002949 2011-08-12 BIENNIAL STATEMENT 2011-08-01
101207000475 2010-12-07 CERTIFICATE OF AMENDMENT 2010-12-07
100208000745 2010-02-08 CERTIFICATE OF PUBLICATION 2010-02-08
090825000724 2009-08-25 ARTICLES OF ORGANIZATION 2009-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9367918501 2021-03-12 0202 PPS 3712 56th St, Woodside, NY, 11377-2438
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1132935
Loan Approval Amount (current) 1132935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-2438
Project Congressional District NY-06
Number of Employees 95
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2134287710 2020-05-01 0202 PPP 3712 56th St, Woodside, NY, 11377
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1190473
Loan Approval Amount (current) 1190473
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 84
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State