Search icon

RIDGEWOOD BUBBLES, CORP.

Company Details

Name: RIDGEWOOD BUBBLES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2004 (21 years ago)
Entity Number: 3028397
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 87-10 169TH STREET 2N FLOOR, JAMAICA, NY, United States, 11432
Principal Address: RONALD RAMSUMAIR, 10-39 SENECA AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 917-582-4365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD RAMSUMAIR Chief Executive Officer 87-10 169TH ST, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
RONALD RAMSUMAIR DOS Process Agent 87-10 169TH STREET 2N FLOOR, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2064197-DCA Inactive Business 2018-01-02 No data
1175210-DCA Inactive Business 2004-07-28 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
140502002099 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120424003259 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100329003215 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080317002947 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060407002893 2006-04-07 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3117393 RENEWAL INVOICED 2019-11-19 340 Laundries License Renewal Fee
2976553 LL VIO CREDITED 2019-02-06 250 LL - License Violation
2711733 BLUEDOT INVOICED 2017-12-15 340 Laundries License Blue Dot Fee
2711732 LICENSE CREDITED 2017-12-15 85 Laundries License Fee
2642467 SCALE02 INVOICED 2017-07-17 40 SCALE TO 661 LBS
2228760 RENEWAL INVOICED 2015-12-07 340 Laundry License Renewal Fee
1973689 SCALE02 INVOICED 2015-02-04 40 SCALE TO 661 LBS
1556955 RENEWAL INVOICED 2014-01-10 340 Laundry License Renewal Fee
734803 RENEWAL INVOICED 2011-11-14 340 Laundry License Renewal Fee
323308 CNV_SI INVOICED 2011-05-19 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-30 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State