Search icon

JUICY CUBE INC

Company Details

Name: JUICY CUBE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2012 (13 years ago)
Entity Number: 4283203
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 674 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 674 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 674 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JING CHEN WANG Chief Executive Officer 4728 98TH STREET, FL 1, CORONA, NY, United States, 11368

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 4728 98TH STREET, FL 1, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 610 WEST 42ND STREET N43E, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-08-09 2024-10-17 Address 610 WEST 42ND STREET N43E, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-08-08 2018-08-09 Address 95 WALL STREET, APT 412, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-08-14 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-14 2024-10-17 Address 674 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017001115 2024-10-17 BIENNIAL STATEMENT 2024-10-17
180809006326 2018-08-09 BIENNIAL STATEMENT 2018-08-01
140808006546 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120814000292 2012-08-14 CERTIFICATE OF INCORPORATION 2012-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1088778508 2021-02-18 0202 PPS 674 Lexington Ave, New York, NY, 10022-3503
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88879
Loan Approval Amount (current) 88879
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 New York, NEW YORK, NY, 10022-3503
Project Congressional District NY-12
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89413.71
Forgiveness Paid Date 2021-09-29
1948717702 2020-05-01 0202 PPP 674 LEXINGTON AVE, NEW YORK, NY, 10022
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63485
Loan Approval Amount (current) 63485
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64098.51
Forgiveness Paid Date 2021-04-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State