Search icon

JUICE GENERATION CAFE GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JUICE GENERATION CAFE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2011 (14 years ago)
Entity Number: 4056649
ZIP code: 10168
County: Queens
Place of Formation: New York
Address: 122 E 42ND ST RM 3905, NEW YORK, NY, United States, 10168
Principal Address: 122 E 42ND ST SUITE 3905, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUICE GENERATION CAFE GROUP INC. DOS Process Agent 122 E 42ND ST RM 3905, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
ERIC HELMS Chief Executive Officer 122 E 42ND ST SUITE 3905, NEW YORK, NY, United States, 10168

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DY8ZT114P5M5
CAGE Code:
8XST4
UEI Expiration Date:
2022-06-19

Business Information

Activation Date:
2021-03-30
Initial Registration Date:
2021-03-21

History

Start date End date Type Value
2019-02-07 2021-02-02 Address 122 E 42ND ST RM 3905, NEW YORK, NY, 10168, 3702, USA (Type of address: Service of Process)
2015-02-02 2019-02-07 Address 122 E 42ND ST SUITE 3905, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2013-02-05 2015-02-02 Address 5-20 47TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2013-02-05 2015-02-02 Address 5-20 47TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2011-02-17 2015-02-02 Address 5-20 47TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060418 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060221 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170310006363 2017-03-10 BIENNIAL STATEMENT 2017-02-01
150202006976 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205007231 2013-02-05 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2726152 CL VIO INVOICED 2018-01-09 350 CL - Consumer Law Violation
2668956 CL VIO CREDITED 2017-09-22 350 CL - Consumer Law Violation
2646292 CL VIO CREDITED 2017-07-25 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-17 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State