Search icon

BIBBLE AND SIP INC

Company Details

Name: BIBBLE AND SIP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2014 (11 years ago)
Entity Number: 4564840
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 253 W. 51ST STREET, 1FL, 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
BIBBLE AND SIP INC DOS Process Agent 253 W. 51ST STREET, 1FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GARY CHAN Chief Executive Officer 253 W. 51ST STREET, 1FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-04-21 2016-11-23 Address 253 W. 51ST STREEET, 1FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181207006234 2018-12-07 BIENNIAL STATEMENT 2018-04-01
161123006131 2016-11-23 BIENNIAL STATEMENT 2016-04-01
140421010184 2014-04-21 CERTIFICATE OF INCORPORATION 2014-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-13 No data 253 W 51ST ST, Manhattan, NEW YORK, NY, 10019 Violation Issued 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
3448773 CL VIO CREDITED 2022-05-19 150 CL - Consumer Law Violation
3448774 OL VIO CREDITED 2022-05-19 100 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-05-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-05-13 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2725478510 2021-02-22 0202 PPS 253 W 51st St # 1FL, New York, NY, 10019-7593
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160568
Loan Approval Amount (current) 160568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10019-7593
Project Congressional District NY-12
Number of Employees 35
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162609.19
Forgiveness Paid Date 2022-06-03
5580567704 2020-05-01 0202 PPP 253 W 51ST ST FRNT 1, NEW YORK, NY, 10019-7593
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124115
Loan Approval Amount (current) 124115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-7593
Project Congressional District NY-12
Number of Employees 54
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125080.72
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State