Search icon

JUICE GENERATION 13 INC.

Company Details

Name: JUICE GENERATION 13 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2014 (11 years ago)
Entity Number: 4550111
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 EAST 42ND ST, SUITE 3905, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 646-367-5779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUICE GENERATION 13 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 EAST 42ND ST, SUITE 3905, NEW YORK, NY, United States, 10168

Licenses

Number Status Type Date End date
2019225-DCA Inactive Business 2015-03-09 2021-04-15

History

Start date End date Type Value
2016-03-04 2018-08-02 Address 28 E 18TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-03-25 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-25 2016-03-04 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
200304061287 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180802006355 2018-08-02 BIENNIAL STATEMENT 2018-03-01
160304006966 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140325010098 2014-03-25 CERTIFICATE OF INCORPORATION 2014-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174789 SWC-CIN-INT CREDITED 2020-04-10 402.8999938964844 Sidewalk Cafe Interest for Consent Fee
3165355 SWC-CON-ONL CREDITED 2020-03-03 6176.4501953125 Sidewalk Cafe Consent Fee
3015185 SWC-CIN-INT INVOICED 2019-04-10 393.80999755859375 Sidewalk Cafe Interest for Consent Fee
3016627 RENEWAL INVOICED 2019-04-10 510 Two-Year License Fee
3016628 SWC-CON INVOICED 2019-04-10 445 Petition For Revocable Consent Fee
2998727 SWC-CON-ONL INVOICED 2019-03-06 6037.580078125 Sidewalk Cafe Consent Fee
2753352 SWC-CON-ONL INVOICED 2018-03-01 5925.009765625 Sidewalk Cafe Consent Fee
2585641 SWC-CON INVOICED 2017-04-05 445 Petition For Revocable Consent Fee
2585640 RENEWAL INVOICED 2017-04-05 510 Two-Year License Fee
2556996 SWC-CON-ONL INVOICED 2017-02-21 5803.14013671875 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2020-10-27
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:
150000.00
Date:
2014-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
470000.00
Total Face Value Of Loan:
470000.00

Court Cases

Court Case Summary

Filing Date:
2022-10-15
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:
GIROTTO
Party Role:
Plaintiff
Party Name:
JUICE GENERATION 13 INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State