Search icon

JUJU INC.

Company Details

Name: JUJU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2022 (3 years ago)
Entity Number: 6424892
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 143 SMITH ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUJU INC. RETIREMENT SAVINGS PLAN 2023 161724958 2024-07-29 JUJU INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541519
Sponsor’s telephone number 9175970069
Plan sponsor’s address 511 6TH AVE, UNIT 528, NEW YORK, NY, 10011
JUJU INC. RETIREMENT SAVINGS PLAN 2022 161724958 2023-09-11 JUJU INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541519
Sponsor’s telephone number 9175970069
Plan sponsor’s address 511 6TH AVE, UNIT 528, NEW YORK, NY, 10011
JUJU INC. RETIREMENT SAVINGS PLAN 2021 161724958 2022-10-05 JUJU INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541519
Sponsor’s telephone number 7185640191
Plan sponsor’s address 419 PARK AVE. SOUTH, 2ND FLOOR, NEW YORK, NY, 10016
JUJU INC. RETIREMENT SAVINGS PLAN 2020 161724958 2021-08-31 JUJU INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541519
Sponsor’s telephone number 2125373898
Plan sponsor’s address 41 E 11TH STREET, 11TH FLOOR, NEW YORK, NY, 10003
JUJU INC. RETIREMENT SAVINGS PLAN 2019 161724958 2020-10-12 JUJU INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541519
Sponsor’s telephone number 2125373898
Plan sponsor’s address 41 E 11TH STREET, 11TH FLOOR, NEW YORK, NY, 10003
JUJU INC. RETIREMENT SAVINGS PLAN 2018 161724958 2019-10-17 JUJU INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541519
Sponsor’s telephone number 2125373898
Plan sponsor’s address 41 E 11TH STREET, 11TH FLOOR, NEW YORK, NY, 10003
JUJU INC. RETIREMENT SAVINGS PLAN 2017 161724958 2018-04-30 JUJU INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541519
Sponsor’s telephone number 2125373898
Plan sponsor’s address 41 E 11TH STREET, 11TH FLOOR, NEW YORK, NY, 10003
JUJU INC. RETIREMENT SAVINGS PLAN 2016 161724958 2017-10-05 JUJU INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541519
Sponsor’s telephone number 7185640191
Plan sponsor’s address 1216 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10001
JUJU INC. RETIREMENT SAVINGS PLAN 2015 161724958 2016-10-14 JUJU INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541519
Sponsor’s telephone number 7185640191
Plan sponsor’s address 419 PARK AVE. SOUTH, 2ND FL, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing EUAN HAYWARD
JUJU INC. RETIREMENT SAVINGS PLAN 2014 161724958 2015-10-01 JUJU INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-12-01
Business code 541519
Sponsor’s telephone number 7185640191
Plan sponsor’s address 419 PARK AVE. SOUTH, 2ND FL, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing JOSEPH GULLO
Role Employer/plan sponsor
Date 2015-10-01
Name of individual signing JOSEPH GULLO

DOS Process Agent

Name Role Address
JUJU INC. DOS Process Agent 143 SMITH ST, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
220309000238 2022-03-09 CERTIFICATE OF INCORPORATION 2022-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7038677200 2020-04-28 0202 PPP 41 East 11th Street, New York, NY, 10003-4602
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124900
Loan Approval Amount (current) 124900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10003-4602
Project Congressional District NY-10
Number of Employees 6
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125953.95
Forgiveness Paid Date 2021-03-11
9303618506 2021-03-12 0202 PPS 41 E 11th St, New York, NY, 10003-4602
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118410
Loan Approval Amount (current) 118410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 10003-4602
Project Congressional District NY-10
Number of Employees 6
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118998.76
Forgiveness Paid Date 2021-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805225 Other Statutory Actions 2018-06-11 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1250000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-11
Termination Date 2019-02-27
Section 1030
Status Terminated

Parties

Name JUJU INC.
Role Plaintiff
Name CAMPBELL,
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State