Search icon

VIVI BUBBLE TEA INC.

Company Details

Name: VIVI BUBBLE TEA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2007 (18 years ago)
Entity Number: 3564217
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 49 BAYARD ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 917-361-1798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 BAYARD ST, NEW YORK, NY, United States, 10013

Agent

Name Role Address
SHAO LUNG HUANG Agent 49 BAYARD ST., NEW YORK, NY, 10013

Chief Executive Officer

Name Role Address
SHAO-LUNG HUANG Chief Executive Officer 43-40 UNION ST, APT 4, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1394268-DCA Inactive Business 2011-06-01 2014-03-31

History

Start date End date Type Value
2023-01-24 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-04 2017-11-08 Address 43-40 UNION ST, APT 1A, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2007-09-05 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-05 2010-01-04 Address 49 BAYARD ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171108006490 2017-11-08 BIENNIAL STATEMENT 2017-09-01
131114002237 2013-11-14 BIENNIAL STATEMENT 2013-09-01
111027002816 2011-10-27 BIENNIAL STATEMENT 2011-09-01
100104002071 2010-01-04 BIENNIAL STATEMENT 2009-09-01
070905000575 2007-09-05 CERTIFICATE OF INCORPORATION 2007-09-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-04 No data 100 MAIN STREET, PORT WASHINGTON Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2023-04-19 No data 6731 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-16 No data 1324 2ND AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-18 No data 3516 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-11 No data 6731 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-30 No data 6731 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 Pass 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
1128753 RENEWAL INVOICED 2012-03-21 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1069895 LICENSE INVOICED 2011-06-01 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7906237307 2020-04-30 0202 PPP 49 BAYARD STREET, NEW YORK, NY, 10013
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17190
Loan Approval Amount (current) 17190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI Y
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 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17383.39
Forgiveness Paid Date 2021-06-16
1641228503 2021-02-19 0202 PPS 49 Bayard St, New York, NY, 10013-4945
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24066
Loan Approval Amount (current) 24066
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4945
Project Congressional District NY-10
Number of Employees 5
NAICS code 722410
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24257.19
Forgiveness Paid Date 2021-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208592 Americans with Disabilities Act - Other 2022-10-09 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 2022-10-09
Termination Date 2024-07-15
Date Issue Joined 2023-09-27
Pretrial Conference Date 2023-11-16
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name VIVI BUBBLE TEA INC.
Role Defendant
1902424 Americans with Disabilities Act - Other 2019-04-25 other
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 2019-04-25
Termination Date 2019-07-03
Section 1201
Status Terminated

Parties

Name BUNTING
Role Plaintiff
Name VIVI BUBBLE TEA INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State