Search icon

BUBBY'S PIE CO. INC.

Company Details

Name: BUBBY'S PIE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1990 (34 years ago)
Entity Number: 1496126
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 120 Hudson Street, NEW YORK, NY, United States, 10013
Principal Address: 73 Hudson Street, Third Floor, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-219-0666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RON SILVER, JR. Chief Executive Officer (F.K.A. CRISMON), 120 HUDSON STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
BUBBY'S PIE CO. INC. DOS Process Agent 120 Hudson Street, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
0936953-DCA Inactive Business 2006-09-15 2008-09-15

History

Start date End date Type Value
2023-06-14 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-31 2015-05-14 Address 120 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-01-31 2015-05-14 Address 120 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-02-25 2007-01-31 Address (F.K.A. CRISMAN), 120 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1994-03-07 2005-02-25 Address 120 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-03-02 1994-03-07 Address 80 N. MOORE ST #26N, NEW YORK CITY, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-03-02 2007-01-31 Address 120 HUDSON ST, NEW YORK CITY, NY, 10013, USA (Type of address: Principal Executive Office)
1993-03-02 2007-01-31 Address 120 HUDSON ST, NEW YORK CITY, NY, 10013, USA (Type of address: Service of Process)
1990-12-18 1993-03-02 Address 120 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1990-12-18 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221214001307 2022-12-14 BIENNIAL STATEMENT 2022-12-01
161201006449 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150514006098 2015-05-14 BIENNIAL STATEMENT 2014-12-01
121211006843 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110616002427 2011-06-16 BIENNIAL STATEMENT 2010-12-01
090106002605 2009-01-06 BIENNIAL STATEMENT 2008-12-01
070131002723 2007-01-31 BIENNIAL STATEMENT 2006-12-01
050225002035 2005-02-25 BIENNIAL STATEMENT 2004-12-01
021121002704 2002-11-21 BIENNIAL STATEMENT 2002-12-01
961218002261 1996-12-18 BIENNIAL STATEMENT 1996-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3159325 LICENSE INVOICED 2020-02-18 510 Sidewalk Cafe License Fee
3159346 SWC-CON INVOICED 2020-02-18 445 Petition For Revocable Consent Fee
3159348 PLANREVIEW INVOICED 2020-02-18 310 Sidewalk Cafe Plan Review Fee
3159347 SEC-DEP-UN INVOICED 2020-02-18 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
1416926 SWC-CON INVOICED 2009-02-18 21377.640625 Sidewalk Consent Fee
1416927 SWC-CON INVOICED 2007-05-09 16390.009765625 Sidewalk Consent Fee
534497 CNV_PC INVOICED 2006-09-01 445 Petition for revocable Consent - SWC Review Fee
534496 PLANREVIEW INVOICED 2006-09-01 310 Plan Review Fee
1439597 RENEWAL INVOICED 2006-09-01 510 Two-Year License Fee
64382 LL VIO INVOICED 2006-06-13 300 LL - License Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4156237107 2020-04-12 0202 PPP 120 HUDSON ST, NEW YORK, NY, 10013-2317
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 835820
Loan Approval Amount (current) 835820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10013-2317
Project Congressional District NY-10
Number of Employees 91
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 848543.04
Forgiveness Paid Date 2021-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1108385 Fair Labor Standards Act 2013-10-16 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-16
Termination Date 2014-04-09
Date Issue Joined 2013-03-15
Pretrial Conference Date 2013-10-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name OLIVAREZ,
Role Plaintiff
Name BUBBY'S PIE CO. INC.
Role Defendant
1108385 Fair Labor Standards Act 2011-11-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-18
Termination Date 2013-10-15
Date Issue Joined 2012-01-27
Pretrial Conference Date 2012-08-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name OLIVAREZ,
Role Plaintiff
Name BUBBY'S PIE CO. INC.
Role Defendant
1208716 Fair Labor Standards Act 2012-11-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-30
Termination Date 2014-04-09
Date Issue Joined 2013-03-15
Pretrial Conference Date 2013-10-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name PALAQUIBAY,
Role Plaintiff
Name BUBBY'S PIE CO. INC.
Role Defendant
1810945 Americans with Disabilities Act - Other 2018-11-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-21
Termination Date 2020-11-30
Date Issue Joined 2019-02-13
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name BUBBY'S PIE CO. INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State