Search icon

JOE & THE JUICE US HOLDINGS, INC.

Company Details

Name: JOE & THE JUICE US HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2024 (6 months ago)
Entity Number: 7466368
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: JOE & THE JUICE US HOLDINGS, INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-18 2024-12-10 Address 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210002294 2024-12-09 CERTIFICATE OF CHANGE BY ENTITY 2024-12-09
241118001081 2024-11-08 APPLICATION OF AUTHORITY 2024-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9900787807 2020-06-09 0202 PPP 110 GREENE ST STE 702, NEW YORK, NY, 10012-0030
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 611900
Loan Approval Amount (current) 611900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 454766
Servicing Lender Name Third Coast Bank
Servicing Lender Address 20202 Hwy 59 North, Ste 190, Humble, TX, 77338
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, 10012-0030
Project Congressional District NY-10
Number of Employees 33
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 454766
Originating Lender Name Third Coast Bank
Originating Lender Address Humble, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 615102
Forgiveness Paid Date 2021-01-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State