Search icon

QUEZADA'S JUICE BAR CORP.

Company Details

Name: QUEZADA'S JUICE BAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2019 (6 years ago)
Entity Number: 5623174
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 501 WEST 145TH STREET, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o yoel a. quezada DOS Process Agent 501 WEST 145TH STREET, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2019-09-18 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-18 2024-01-24 Address 501 WEST 145TH STREET, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124003117 2024-01-24 CERTIFICATE OF CHANGE BY ENTITY 2024-01-24
190918010170 2019-09-18 CERTIFICATE OF INCORPORATION 2019-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4996698507 2021-02-26 0202 PPP 501 W 145th St, New York, NY, 10031-5132
Loan Status Date 2021-03-10
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-5132
Project Congressional District NY-13
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State