Search icon

SMOOTHIE HAVEN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SMOOTHIE HAVEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2015 (10 years ago)
Entity Number: 4759252
ZIP code: 11692
County: Queens
Place of Formation: New York
Address: 350 BEACH 75TH ST, ARVERNE, NY, United States, 11692

DOS Process Agent

Name Role Address
EMMANUEL LONCKE DOS Process Agent 350 BEACH 75TH ST, ARVERNE, NY, United States, 11692

Agent

Name Role Address
CANDACE WALKER Agent 350 BEACH 75TH ST, ARVERNE, NY, 11692

Unique Entity ID

Unique Entity ID:
ZE9LW3456N94
CAGE Code:
8BPJ7
UEI Expiration Date:
2025-02-02

Business Information

Doing Business As:
SMOOTHIE HAVEN
Activation Date:
2024-02-06
Initial Registration Date:
2019-05-19

Commercial and government entity program

CAGE number:
8BPJ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-02
CAGE Expiration:
2029-02-06
SAM Expiration:
2025-02-02

Contact Information

POC:
EMMANUEL LONCKE
Corporate URL:
www.smoothiehaven.com

Filings

Filing Number Date Filed Type Effective Date
171122006136 2017-11-22 BIENNIAL STATEMENT 2017-05-01
170530000866 2017-05-30 CERTIFICATE OF CHANGE 2017-05-30
150514010419 2015-05-14 ARTICLES OF ORGANIZATION 2015-05-14

USAspending Awards / Financial Assistance

Date:
2022-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
61000.00
Total Face Value Of Loan:
61000.00
Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6450.00
Total Face Value Of Loan:
6450.00
Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6400.00
Total Face Value Of Loan:
6400.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3400.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
90331110
Mark:
CONTAINERECO
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-11-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CONTAINERECO

Goods And Services

For:
Wholesale ordering services in the field of eco-friendly products in the nature of food containers
First Use:
2015-05-15
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,400
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,400
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,436.98
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $6,398
Jobs Reported:
1
Initial Approval Amount:
$6,450
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,450
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,481.71
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $6,446
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State