Search icon

BIBBER AND BELL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BIBBER AND BELL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2012 (13 years ago)
Entity Number: 4273537
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 418 UNION AVENUE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
BIBBER AND BELL, LLC DOS Process Agent 418 UNION AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116342 Alcohol sale 2022-03-04 2022-03-04 2025-02-28 418 UNION AVE, BROOKLYN, New York, 11211 Liquor Store

History

Start date End date Type Value
2012-07-20 2014-07-31 Address 598 MACDONOUGH STREET, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140731006234 2014-07-31 BIENNIAL STATEMENT 2014-07-01
121022000760 2012-10-22 CERTIFICATE OF PUBLICATION 2012-10-22
120720000450 2012-07-20 ARTICLES OF ORGANIZATION 2012-07-20

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2023-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
BIBBER AND BELL, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State