Search icon

JUST ADD SALT, INC.

Company Details

Name: JUST ADD SALT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2019 (6 years ago)
Entity Number: 5532022
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020
Principal Address: 8383 Wilshire Blvd., ste 815, Beverly Hills, CA, United States, 90211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
KACY LUBELL Chief Executive Officer 8383 WILSHIRE BLVD., STE 815, BEVERLY HILLS, CA, United States, 90211

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 1 ROCKEFELLER PLAZA SUITE 1204, STE 815, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 8383 WILSHIRE BLVD., STE 815, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 8383 WILSHIRE BLVD., SUITE 240, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-11-18 2025-04-16 Address 8383 WILSHIRE BLVD., STE 815, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 8383 WILSHIRE BLVD., SUITE 240, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416001380 2025-04-16 BIENNIAL STATEMENT 2025-04-16
241118000175 2024-11-15 AMENDMENT TO BIENNIAL STATEMENT 2024-11-15
240805003755 2024-08-05 CERTIFICATE OF CHANGE BY ENTITY 2024-08-05
240731001695 2024-07-31 BIENNIAL STATEMENT 2024-07-31
190417000228 2019-04-17 CERTIFICATE OF AMENDMENT 2019-04-17

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-04-29
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:
41667.00
Total Face Value Of Loan:
41667.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33696.43
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42124.77

Date of last update: 23 Mar 2025

Sources: New York Secretary of State