Search icon

VALERIO JUICE BAR CORP.

Company Details

Name: VALERIO JUICE BAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2018 (7 years ago)
Entity Number: 5295044
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 14-39 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356
Principal Address: 1439 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-358-4232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERTO VALERIO DOS Process Agent 14-39 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
ROBERTO VALERIO Chief Executive Officer 1439 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
2086067-DCA Inactive Business 2019-05-17 2020-03-31

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1439 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-28 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-28 2024-02-01 Address 14-39 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201044234 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221012000234 2022-10-12 BIENNIAL STATEMENT 2022-02-01
180228010293 2018-02-28 CERTIFICATE OF INCORPORATION 2018-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3066274 SCALE-01 INVOICED 2019-07-26 20 SCALE TO 33 LBS
3060352 LICENSEDOC0 INVOICED 2019-07-11 0 License Document Replacement, Lost in Mail
3033769 LICENSE2 INVOICED 2019-05-09 40 Stoop Line Stand, Confectionery or Ice Cream

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-09 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98000.00
Total Face Value Of Loan:
98000.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State