Search icon

BLEND SMOOTHIE BAR LLC

Company Details

Name: BLEND SMOOTHIE BAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2014 (11 years ago)
Entity Number: 4571989
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 325 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLEND SMOOTHIE BAR 401(K) PLAN 2023 465606010 2024-09-12 BLEND SMOOTHIE BAR LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-03
Sponsor’s telephone number 3476032124
Plan sponsor’s address 325 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
BLEND SMOOTHIE BAR LLC DOS Process Agent 325 WINDSOR HIGHWAY, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2023-06-14 2024-05-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-06-14 2024-05-01 Address 325 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2021-06-14 2023-06-14 Address 325 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2014-05-05 2023-06-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-05-05 2021-06-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501035263 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230614005382 2023-06-14 BIENNIAL STATEMENT 2022-05-01
210614000334 2021-06-14 CERTIFICATE OF CHANGE 2021-06-14
200518060411 2020-05-18 BIENNIAL STATEMENT 2020-05-01
160517006367 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140807000583 2014-08-07 CERTIFICATE OF PUBLICATION 2014-08-07
140505000504 2014-05-05 ARTICLES OF ORGANIZATION 2014-05-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-10 No data 320 SAW MILL RIVER ROAD, ELMSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2025-02-07 No data 39 NORTH PLANK ROAD, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-01-14 No data 325 WINDSOR HIGHWAY, NEW WINDSOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2025-01-07 No data 325 WINDSOR HIGHWAY, NEW WINDSOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2024-10-28 No data 39 NORTH PLANK ROAD, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-10-17 No data 325 WINDSOR HIGHWAY, NEW WINDSOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2024-09-24 No data 475 17M ROUTE, Monroe Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2024-09-24 No data 325 WINDSOR HIGHWAY, NEW WINDSOR Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2024-06-10 No data 39 NORTH PLANK ROAD, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-04-19 No data 475 17M ROUTE, Monroe Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2725877200 2020-04-16 0202 PPP 25 Creamery Drive, NEW WINDSOR, NY, 12553
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) 48050
Loan Approval Amount (current) 48050
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 WINDSOR, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 22
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48594.14
Forgiveness Paid Date 2021-06-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3434383 Intrastate Non-Hazmat 2021-02-22 62550 2014 1 5 Private(Property)
Legal Name BLEND SMOOTHIE BAR LLC
DBA Name BLEND SMOOTHIE AND SALAD BAR
Physical Address 325 WINDSOR HWY, NEW WINDSOR, NY, 12553-6909, US
Mailing Address 25 CREAMERY DR, NEW WINDSOR, NY, 12553-8011, US
Phone (347) 603-2124
Fax -
E-mail BLENDSMOOTHIEBAR@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State