Search icon

B & E JUICES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: B & E JUICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 1977
Business ALEI: 0003811
Annual report due: 06 Jul 2025
Business address: 550 KNOWLTON ST, BRIDGEPORT, CT, 06608, United States
Mailing address: 550 KNOWLTON ST, BRIDGEPORT, CT, United States, 06608
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: bob@bejuice.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
ROBERT CLYNE Director 550 Knowlton St, Bridgeport, CT, 06608-1816, United States 7144 Francisco Bend Dr, Delray Beach, FL, 33446-5610, United States
MITCHELL CLYNE Director 550 KNOWLTON ST, BRIDGEPORT, CT, 06608, United States 134 Five Mile River Road, Darien, CT, 06820, United States

Officer

Name Role Business address Residence address
ROBERT CLYNE Officer 550 Knowlton St, Bridgeport, CT, 06608-1816, United States 7144 Francisco Bend Dr, Delray Beach, FL, 33446-5610, United States
MITCHELL CLYNE Officer 550 KNOWLTON ST, BRIDGEPORT, CT, 06608, United States 134 Five Mile River Road, Darien, CT, 06820, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mitchell Clyne Agent 550 Knowlton St, Bridgeport, CT, 06608-1816, United States 550 Knowlton St, Bridgeport, CT, 06608-1816, United States +1 203-414-2341 mitchell@bejuice.com 134 Five Mile River Road, Darien, CT, 06820, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LWB.0000506 WHOLESALE BEER INACTIVE WITHDRAWN - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012315245 2024-06-25 - Annual Report Annual Report -
BF-0010689911 2023-08-22 - Annual Report Annual Report -
BF-0011080367 2023-08-22 - Annual Report Annual Report -
BF-0009760486 2023-08-22 - Annual Report Annual Report -
BF-0011911434 2023-08-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006940578 2020-07-03 - Annual Report Annual Report 2020
0006664409 2019-10-22 - Annual Report Annual Report 2019
0006664405 2019-10-22 - Annual Report Annual Report 2018
0006200415 2018-06-14 - Annual Report Annual Report 2017
0005611140 2016-07-25 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346159007 0111500 2022-08-16 550 KNOWLTON STREET, BRIDGEPORT, CT, 06608
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-08-16
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2023-05-05

Related Activity

Type Complaint
Activity Nr 1933374
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2023-02-13
Abatement Due Date 2023-03-31
Current Penalty 2679.0
Initial Penalty 2679.0
Final Order 2023-03-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: Location: 550 Knowlton Street, Bridgeport, CT 06608 - On or about August 16, 2023, the employer did not ensure that each powered industrial truck operator's performance was evaluated every three years.
314165473 0111500 2010-04-14 550 KNOWLTON ST., BRIDGEPORT, CT, 06608
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-04-14
Emphasis S: POWERED IND VEHICLE, S: ELECTRICAL, L: FORKLIFT
Case Closed 2010-11-03

Related Activity

Type Complaint
Activity Nr 206676595
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100038 A
Issuance Date 2010-07-07
Abatement Due Date 2010-08-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2010-07-07
Abatement Due Date 2010-08-02
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2010-07-07
Abatement Due Date 2010-08-02
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2010-07-07
Abatement Due Date 2010-08-02
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2010-07-07
Abatement Due Date 2010-07-19
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100178 L06
Issuance Date 2010-07-07
Abatement Due Date 2010-08-02
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100178 P01
Issuance Date 2010-07-07
Abatement Due Date 2010-08-02
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02004
Citaton Type Repeat
Standard Cited 19100303 G02 I
Issuance Date 2010-07-07
Abatement Due Date 2010-07-19
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2010-07-07
Abatement Due Date 2010-07-19
Nr Instances 1
Nr Exposed 2
Gravity 01
310380639 0111500 2007-09-13 1085 CONNECTICUT AVE., BRIDGEPORT, CT, 06607
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-09-13
Emphasis L: FORKLIFT, S: ELECTRICAL, S: POWERED IND VEHICLE
Case Closed 2008-05-01

Related Activity

Type Complaint
Activity Nr 205386220
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2007-12-17
Abatement Due Date 2008-02-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2007-12-17
Abatement Due Date 2008-01-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2007-12-17
Abatement Due Date 2008-01-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2007-12-17
Abatement Due Date 2008-02-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2007-12-17
Abatement Due Date 2008-01-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2007-12-17
Abatement Due Date 2008-01-11
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2007-12-17
Abatement Due Date 2008-01-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-12-17
Abatement Due Date 2008-02-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 17
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F01 IV
Issuance Date 2007-12-17
Abatement Due Date 2008-01-11
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8112017107 2020-04-15 0156 PPP 550 Knowlton Street, Bridgeport, CT, 06608
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275212
Loan Approval Amount (current) 275212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06608-0001
Project Congressional District CT-04
Number of Employees 14
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278582.4
Forgiveness Paid Date 2021-07-15

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005237699 Active OFS 2024-09-09 2030-03-06 AMENDMENT

Parties

Name B & E JUICES, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0005131958 Active OFS 2023-04-07 2028-04-07 ORIG FIN STMT

Parties

Name B & E JUICES, INC.
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0005022088 Active OFS 2021-10-15 2026-12-14 AMENDMENT

Parties

Name B & E JUICES, INC.
Role Debtor
Name CITIBANK NA
Role Secured Party
0003329135 Active OFS 2019-09-12 2030-03-06 AMENDMENT

Parties

Name B & E JUICES, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0003135842 Active OFS 2016-08-15 2026-12-14 AMENDMENT

Parties

Name B & E JUICES, INC.
Role Debtor
Name CITIBANK NA
Role Secured Party
0003043016 Active OFS 2015-03-06 2030-03-06 ORIG FIN STMT

Parties

Name B & E JUICES, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0002850407 Active OFS 2011-12-14 2026-12-14 ORIG FIN STMT

Parties

Name B & E JUICES, INC.
Role Debtor
Name CITIBANK NA
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information