Search icon

BILINGUAL BUDS NYC, INC.

Company Details

Name: BILINGUAL BUDS NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2009 (16 years ago)
Entity Number: 3808907
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 525 W 52ND ST, NEW YORK, NY, United States, 10019
Principal Address: 525 W 52ND STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BILINGUAL BUDS NYC, INC. DOS Process Agent 525 W 52ND ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SHARON HUANG Chief Executive Officer 525 W. 52ND STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-11-02 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-29 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-21 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-30 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-10 2021-05-24 Address 180 RIVERSIDE BLVD., NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2009-05-11 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-11 2021-05-24 Address 180 RIVERSIDE BLVD., NEW YORK, NY, 10069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210524060596 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190502060595 2019-05-02 BIENNIAL STATEMENT 2019-05-01
190228060022 2019-02-28 BIENNIAL STATEMENT 2017-05-01
130510006176 2013-05-10 BIENNIAL STATEMENT 2013-05-01
090511000488 2009-05-11 CERTIFICATE OF INCORPORATION 2009-05-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-04 HUDSONWAY IMMERSION SCHOOL 525 WEST 52 STREET, MANHATTAN, 10019 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-03-13 HUDSONWAY IMMERSION SCHOOL 525 WEST 52 STREET, MANHATTAN, 10019 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-12-12 HUDSONWAY IMMERSION SCHOOL 525 WEST 52 STREET, MANHATTAN, 10019 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service failed to ensure staff received required training within time frames and/or failed to maintain training records.
2022-11-30 HUDSONWAY IMMERSION SCHOOL 525 WEST 52 STREET, MANHATTAN, 10019 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-05-06 HUDSONWAY IMMERSION SCHOOL 525 WEST 52 STREET, MANHATTAN, 10019 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-09-28 HUDSONWAY IMMERSION SCHOOL 525 WEST 52 STREET, MANHATTAN, 10019 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-06-10 HUDSONWAY IMMERSION SCHOOL 525 WEST 52 STREET, MANHATTAN, 10019 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service failed to ensure staff received required training within time frames and/or failed to maintain training records.
2020-11-02 HUDSONWAY IMMERSION SCHOOL 525 WEST 52 STREET, MANHATTAN, 10019 CRITICAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection toxic substances observed improperly stored so as to result in the potential for exposure or contamination of facility surfaces.
2020-09-23 HUDSONWAY IMMERSION SCHOOL 525 WEST 52 STREET, MANHATTAN, 10019 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Consent to provide emergency medical care for child was Not obtained at time of admission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7862557001 2020-04-08 0202 PPP 525 52ND ST, NEW YORK, NY, 10019-5012
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264660
Loan Approval Amount (current) 264660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-5012
Project Congressional District NY-12
Number of Employees 18
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80189
Originating Lender Name Columbia Bank
Originating Lender Address FAIR LAWN, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 268147.71
Forgiveness Paid Date 2021-08-11
4299948504 2021-02-25 0202 PPS 525 W 52nd St, New York, NY, 10019-5074
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) 252755
Loan Approval Amount (current) 252755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-5074
Project Congressional District NY-12
Number of Employees 23
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80189
Originating Lender Name Columbia Bank
Originating Lender Address FAIR LAWN, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 256009.65
Forgiveness Paid Date 2022-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State