Search icon

JUICERIE LLC

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
160314006339 2016-03-14 BIENNIAL STATEMENT 2016-03-01
140806006665 2014-08-06 BIENNIAL STATEMENT 2014-03-01
120626000562 2012-06-26 CERTIFICATE OF PUBLICATION 2012-06-26
120323000664 2012-03-23 ARTICLES OF ORGANIZATION 2012-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-24 No data 166 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-21 No data 19 KENMARE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-28 No data 19 KENMARE ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 19 KENMARE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-17 No data 166 ELIZABETH ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-17 No data 19 KENMARE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-12 No data 19 KENMARE ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-08 No data 19 KENMARE ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-12 No data 19 KENMARE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6833618401 2021-02-11 0202 PPS 19 Kenmare St, New York, NY, 10012-4604
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 546777
Loan Approval Amount (current) 546777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4604
Project Congressional District NY-10
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 552454.49
Forgiveness Paid Date 2022-03-07
8311227201 2020-04-28 0202 PPP 19 Kenmare St, New York, NY, 10012-4633
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390555
Loan Approval Amount (current) 390555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4633
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 394877.86
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902122 Americans with Disabilities Act - Other 2019-03-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-07
Termination Date 2019-05-15
Section 1218
Sub Section 8
Status Terminated

Parties

Name DE LA ROSA
Role Plaintiff
Name JUICERIE LLC
Role Defendant
1901396 Americans with Disabilities Act - Other 2019-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-13
Termination Date 2019-04-29
Date Issue Joined 2019-04-13
Section 1331
Status Terminated

Parties

Name ROGERS,
Role Plaintiff
Name JUICERIE LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State