Search icon

JUICERIE 3, LLC

Company Details

Name: JUICERIE 3, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2015 (10 years ago)
Entity Number: 4786011
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-835-6768

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-115179 No data Alcohol sale 2024-03-28 2024-03-28 2026-03-31 581 HUDSON ST, NEW YORK, New York, 10014 Restaurant
2050277-DCA Inactive Business 2017-03-29 No data 2021-04-15 No data No data

History

Start date End date Type Value
2023-07-05 2025-04-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-05 2025-04-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-09-13 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-09-13 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-25 2022-09-13 Address 2049 CENTURY PARK EAST, SUITE 2600, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2015-07-08 2020-02-25 Address PAMPALONE LAW, 15 DUNHAM PLACE, SUITE 10E, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409003750 2025-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-09
230705003597 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220913000235 2021-12-28 CERTIFICATE OF CHANGE BY ENTITY 2021-12-28
211221003361 2021-12-21 BIENNIAL STATEMENT 2021-12-21
200225060265 2020-02-25 BIENNIAL STATEMENT 2019-07-01
150928000814 2015-09-28 CERTIFICATE OF PUBLICATION 2015-09-28
150708010015 2015-07-08 ARTICLES OF ORGANIZATION 2015-07-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-03 No data 581 HUDSON ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-13 No data 581 HUDSON ST, Manhattan, NEW YORK, NY, 10014 No 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
3174903 SWC-CIN-INT CREDITED 2020-04-10 698.8800048828125 Sidewalk Cafe Interest for Consent Fee
3165613 SWC-CON-ONL CREDITED 2020-03-03 10714.25 Sidewalk Cafe Consent Fee
3125396 SWC-CONADJ INVOICED 2019-12-10 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3033576 RENEWAL INVOICED 2019-05-09 510 Two-Year License Fee
3033577 SWC-CON INVOICED 2019-05-09 445 Petition For Revocable Consent Fee
3016050 SWC-CIN-INT INVOICED 2019-04-10 683.1599731445312 Sidewalk Cafe Interest for Consent Fee
3012152 SWC-CON-ONL INVOICED 2019-04-03 10473.3603515625 Sidewalk Cafe Consent Fee
3012151 SWC-CON CREDITED 2019-04-03 445 Petition For Revocable Consent Fee
3012150 LICENSE CREDITED 2019-04-03 510 Sidewalk Cafe License Fee
3012160 PL VIO INVOICED 2019-04-03 100 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-03 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6343307207 2020-04-28 0202 PPP 581 Hudson St, New York, NY, 10014-5936
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276574
Loan Approval Amount (current) 276574
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10014-5936
Project Congressional District NY-10
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 279635.26
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904237 Americans with Disabilities Act - Other 2019-05-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-09
Termination Date 2020-06-18
Date Issue Joined 2020-02-25
Pretrial Conference Date 2020-01-09
Section 1331
Sub Section OT
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name JUICERIE 3, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State