Search icon

JUICERIE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JUICERIE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2012 (13 years ago)
Entity Number: 4221314
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, SUITE 2600, NEW YORK, CA, United States, 10005

Contact Details

Phone +1 917-400-3050

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, SUITE 2600, NEW YORK, CA, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Licenses

Number Status Type Date Last renew date End date Address Description
0267-23-137914 No data Alcohol sale 2023-02-06 2023-02-06 2025-02-28 19 KENMARE ST, NEW YORK, New York, 10012 Food & Beverage Business
1437537-DCA Inactive Business 2012-07-18 No data 2020-07-15 No data No data

History

Start date End date Type Value
2022-09-13 2024-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-13 2024-03-11 Address 28 LIBERTY STREET, SUITE 2600, NEW YORK, CA, 10005, USA (Type of address: Service of Process)
2020-03-02 2022-09-13 Address 2049 CENTURY PARK EAST, SUITE 2600, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2014-08-06 2020-03-02 Address 15 DUNHAM PLACE, SUITE 10E, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2012-03-23 2014-08-06 Address 218 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311004433 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220324002685 2022-03-24 BIENNIAL STATEMENT 2022-03-01
220913000241 2021-12-28 CERTIFICATE OF CHANGE BY ENTITY 2021-12-28
200302060203 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180314006410 2018-03-14 BIENNIAL STATEMENT 2018-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175355 SWC-CIN-INT CREDITED 2020-04-10 1019.52001953125 Sidewalk Cafe Interest for Consent Fee
3173827 DCA-SUS CREDITED 2020-04-03 445 Suspense Account
3170841 RENEWAL INVOICED 2020-03-24 510 Two-Year License Fee
3170842 SWC-CON CREDITED 2020-03-24 445 Petition For Revocable Consent Fee
3165129 SWC-CON-ONL CREDITED 2020-03-03 15630.2001953125 Sidewalk Cafe Consent Fee
3125712 SWC-CONADJ INVOICED 2019-12-11 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3103231 WM VIO INVOICED 2019-10-16 800 WM - W&M Violation
3103230 CL VIO INVOICED 2019-10-16 350 CL - Consumer Law Violation
3069089 CL VIO CREDITED 2019-08-02 175 CL - Consumer Law Violation
3069090 WM VIO CREDITED 2019-08-02 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-24 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-07-24 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2016-11-28 Hearing Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 2 No data 0 2
2015-09-12 Default Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 No data 1 No data
2015-09-12 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data
2015-07-08 Default Decision THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 No data 1 No data
2015-07-08 Default Decision BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 No data 1 No data
2015-07-08 Default Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
546777.00
Total Face Value Of Loan:
546777.00
Date:
2020-06-12
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:
407100.00
Total Face Value Of Loan:
407100.00
Date:
2020-05-28
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:
390555.00
Total Face Value Of Loan:
390555.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
546777
Current Approval Amount:
546777
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
552454.49
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
390555
Current Approval Amount:
390555
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
394877.86

Court Cases

Court Case Summary

Filing Date:
2019-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DE LA ROSA
Party Role:
Plaintiff
Party Name:
JUICERIE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ROGERS,
Party Role:
Plaintiff
Party Name:
JUICERIE LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State