Search icon

MARIBEL'S SWEETS, INC.

Company Details

Name: MARIBEL'S SWEETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2000 (25 years ago)
Entity Number: 2485527
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 484 BROOME ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-925-6999

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIBEL LIEBERMAN Chief Executive Officer 484 BROOME ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 484 BROOME ST, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0240-23-140619 No data Alcohol sale 2023-04-17 2023-04-17 2025-04-30 484 BROOME ST, NEW YORK, New York, 10013 Restaurant
1251969-DCA Active Business 2011-07-21 No data 2024-03-31 No data No data

History

Start date End date Type Value
2000-03-14 2004-03-24 Address 170 MERCER ST. #3W, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210818002476 2021-08-18 BIENNIAL STATEMENT 2021-08-18
080310003096 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060329002518 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040324002642 2004-03-24 BIENNIAL STATEMENT 2004-03-01
000314000564 2000-03-14 CERTIFICATE OF INCORPORATION 2000-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-29 No data 484 BROOME ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-07 No data 484 BROOME ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-08 No data 484 BROOME ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-20 No data 484 BROOME ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3410458 RENEWAL2 INVOICED 2022-01-27 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3350340 RENEWAL2 INVOICED 2021-07-16 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3157167 WM VIO INVOICED 2020-02-10 50 WM - W&M Violation
3156445 SCALE-01 INVOICED 2020-02-07 20 SCALE TO 33 LBS
2746634 RENEWAL2 INVOICED 2018-02-21 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
2612581 CL VIO CREDITED 2017-05-16 175 CL - Consumer Law Violation
2336158 LICENSEDOC0 INVOICED 2016-04-28 0 License Document Replacement, Lost in Mail
2294664 RENEWAL2 INVOICED 2016-03-08 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
1598108 RENEWAL2 INVOICED 2014-02-24 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
871751 RENEWAL INVOICED 2012-04-13 80 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-29 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data
2017-05-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2760007105 2020-04-11 0202 PPP 484 BROOME ST, NEW YORK, NY, 10013
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228687
Loan Approval Amount (current) 228687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 35
NAICS code 445292
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 231818.36
Forgiveness Paid Date 2021-08-31
6474948806 2021-04-19 0202 PPS 484 Broome St, New York, NY, 10013-2253
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227312
Loan Approval Amount (current) 227312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-2253
Project Congressional District NY-10
Number of Employees 27
NAICS code 445292
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 229873.81
Forgiveness Paid Date 2022-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0707900 Trademark 2007-09-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-07
Termination Date 2008-01-24
Section 1114
Status Terminated

Parties

Name MARIBEL'S SWEETS, INC.
Role Plaintiff
Name KAIROS GROUP, INC.
Role Defendant
1908977 Americans with Disabilities Act - Other 2019-09-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-26
Termination Date 2019-12-17
Section 1331
Status Terminated

Parties

Name ERIC ROGERS
Role Plaintiff
Name MARIBEL'S SWEETS, INC.
Role Defendant
2100977 Americans with Disabilities Act - Other 2021-02-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-03
Termination Date 2021-04-13
Date Issue Joined 2021-03-26
Section 1218
Sub Section 8
Status Terminated

Parties

Name HEDGES
Role Plaintiff
Name MARIBEL'S SWEETS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State