Search icon

JUICE LABS LLC

Company Details

Name: JUICE LABS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2017 (8 years ago)
Entity Number: 5214304
ZIP code: 10013
County: Albany
Place of Formation: Delaware
Address: 11 HARRISON ST, 2ND FLOOR, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUICE LABS, LLC 401(K) PLAN 2023 821674698 2024-10-14 JUICE LABS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2126883683
Plan sponsor’s address 18117 BISCAYNE BLVD, SUITE 61156, MIAMI, NY, 33160

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MICHAEL LISOVETSKY
Valid signature Filed with authorized/valid electronic signature
JUICE LABS, LLC 401(K) PLAN 2022 821674698 2023-09-28 JUICE LABS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2126883683
Plan sponsor’s address 11 HARRISON STREET, 2ND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing MICHAEL LISOVETSKY
Role Employer/plan sponsor
Date 2023-09-28
Name of individual signing MICHAEL LISOVETSKY
JUICE LABS, LLC 401(K) PLAN 2021 821674698 2022-07-29 JUICE LABS, LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2126883683
Plan sponsor’s address 11 HARRISON STREET, 2ND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing MICHAEL LISOVETSKY
Role Employer/plan sponsor
Date 2022-07-28
Name of individual signing MICHAEL LISOVETSKY
JUICE LABS, LLC 401(K) PLAN 2020 821674698 2021-10-11 JUICE LABS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2126883683
Plan sponsor’s address 11 HARRISON STREET, 2ND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing MICHAEL LISOVETSKY
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing MICHAEL LISOVETSKY

DOS Process Agent

Name Role Address
JUICE LABS LLC DOS Process Agent 11 HARRISON ST, 2ND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-10-06 2019-10-29 Address 350 5TH AVENUE, SUITE 7610, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191029060060 2019-10-29 BIENNIAL STATEMENT 2019-10-01
180111000592 2018-01-11 CERTIFICATE OF PUBLICATION 2018-01-11
171026000503 2017-10-26 CERTIFICATE OF CHANGE 2017-10-26
171006000551 2017-10-06 APPLICATION OF AUTHORITY 2017-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6708297700 2020-05-01 0202 PPP 11 Harrison St 2nd Floor, New York, NY, 10013
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209100
Loan Approval Amount (current) 209100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184689.49
Forgiveness Paid Date 2021-07-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State