Search icon

BAUBLE BAR, INC.

Company Details

Name: BAUBLE BAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2010 (14 years ago)
Entity Number: 4016392
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 40 W 25th St, FL 12, New York, NY, United States, 10010

DOS Process Agent

Name Role Address
AMY JAIN DOS Process Agent 40 W 25th St, FL 12, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
AMY JAIN Chief Executive Officer 40 W 25TH ST, FL 12, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-05-15 2023-05-15 Address 230 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-06-12 2023-05-15 Address 230 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-06-12 2023-05-15 Address 230 FIFTH AVENUE, SUITE 612, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-11-05 2015-06-12 Address C/O 740 BROADWAY, SUITE 1002, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515003172 2023-05-15 BIENNIAL STATEMENT 2022-11-01
170324000190 2017-03-24 ERRONEOUS ENTRY 2017-03-24
DP-2218015 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150612002008 2015-06-12 BIENNIAL STATEMENT 2014-11-01
101105000797 2010-11-05 APPLICATION OF AUTHORITY 2010-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6722947102 2020-04-14 0202 PPP 1115 Broadway 5th Floor, New York, NY, 10010
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1319077
Loan Approval Amount (current) 1319077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10010-0001
Project Congressional District NY-12
Number of Employees 79
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1329629.62
Forgiveness Paid Date 2021-02-04
9672808303 2021-01-31 0202 PPS 16 Madison Sq W Fl 5, New York, NY, 10010-1630
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1300045
Loan Approval Amount (current) 1300045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10010-1630
Project Congressional District NY-12
Number of Employees 75
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1311456.51
Forgiveness Paid Date 2021-12-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607509 Trademark 2016-09-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2016-09-26
Termination Date 2017-02-01
Date Issue Joined 2016-11-08
Section 2201
Sub Section DJ
Status Terminated

Parties

Name BAUBLE BAR, INC.
Role Plaintiff
Name INTERNATIONAL DIAMOND IMPORTER
Role Defendant
1803447 Americans with Disabilities Act - Other 2018-06-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-13
Termination Date 2019-08-07
Section 1201
Status Terminated

Parties

Name CROSSON
Role Plaintiff
Name BAUBLE BAR, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State