Search icon

BUBBY'S PIE CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUBBY'S PIE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1990 (35 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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
835820.00
Total Face Value Of Loan:
835820.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-10
Type:
Complaint
Address:
120 HUDSON STREET, NEW YORK, NY, 10013
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
91
Initial Approval Amount:
$1,170,148
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,170,148
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,186,757.6
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $1,170,143
Utilities: $1
Jobs Reported:
91
Initial Approval Amount:
$835,820
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$835,820
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$848,543.04
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $835,820

Court Cases

Court Case Summary

Filing Date:
2018-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Court Case Summary

Filing Date:
2013-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
OLIVAREZ,
Party Role:
Plaintiff
Party Name:
BUBBY'S PIE CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PALAQUIBAY,
Party Role:
Plaintiff
Party Name:
BUBBY'S PIE CO. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State