Search icon

FRESH SMOOTHIES LLC

Company Details

Name: FRESH SMOOTHIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2017 (8 years ago)
Entity Number: 5090927
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2450 CRESTON AVE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2450 CRESTON AVE, BRONX, NY, United States, 10458

Filings

Filing Number Date Filed Type Effective Date
170223010448 2017-02-23 ARTICLES OF ORGANIZATION 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2150117400 2020-05-05 0202 PPP 2450 Creston av, BRONX, NY, 10458
Loan Status Date 2021-12-08
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005831 Fair Labor Standards Act 2020-07-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-27
Termination Date 2021-12-09
Pretrial Conference Date 2020-10-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROSARIO
Role Plaintiff
Name FRESH SMOOTHIES LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State