Search icon

VERY JUICE INC.

Company Details

Name: VERY JUICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2013 (12 years ago)
Entity Number: 4427227
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 422 Avenue P, Brooklyn, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VERY JUICE INC. DOS Process Agent 422 Avenue P, Brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
SHARON ELKIN Chief Executive Officer 1398 E 2ND STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-10-02 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-05 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-05 2023-04-17 Address 2470 EAST 16TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417009561 2023-04-17 BIENNIAL STATEMENT 2021-07-01
130913000541 2013-09-13 CERTIFICATE OF AMENDMENT 2013-09-13
130705000528 2013-07-05 CERTIFICATE OF INCORPORATION 2013-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-31 No data 422 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-21 No data 422 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-25 No data 422 AVENUE P, Brooklyn, BROOKLYN, NY, 11223 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
2601808 OL VIO INVOICED 2017-05-03 75 OL - Other Violation
2601807 CL VIO INVOICED 2017-05-03 375 CL - Consumer Law Violation
2341822 OL VIO INVOICED 2016-05-06 125 OL - Other Violation
2341823 WM VIO INVOICED 2016-05-06 50 WM - W&M Violation
2296813 OL VIO CREDITED 2016-03-11 125 OL - Other Violation
2296812 CL VIO CREDITED 2016-03-11 175 CL - Consumer Law Violation
2296814 WM VIO CREDITED 2016-03-11 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-21 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2017-04-21 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2016-02-25 Pleaded BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 1 1 No data No data
2016-02-25 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-02-25 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126637703 2020-05-01 0202 PPP 422 AVENUE P, BROOKLYN, NY, 11223
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97367
Loan Approval Amount (current) 97367
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 BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 11
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 98435.17
Forgiveness Paid Date 2021-06-09
7664528510 2021-03-06 0202 PPS 422 Avenue P, Brooklyn, NY, 11223-1935
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111157
Loan Approval Amount (current) 111157
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 Brooklyn, KINGS, NY, 11223-1935
Project Congressional District NY-09
Number of Employees 17
NAICS code 445299
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 111852.97
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State