Search icon

BUBBLES N GO INC.

Company Details

Name: BUBBLES N GO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2016 (9 years ago)
Entity Number: 4960565
ZIP code: 11002
County: Nassau
Place of Formation: New York
Address: PO BOX 0383, FLORAL PARK, NY, United States, 11002

Contact Details

Phone +1 917-251-6763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 0383, FLORAL PARK, NY, United States, 11002

Licenses

Number Status Type Date End date
2063154-DCA Inactive Business 2017-12-12 No data
2041632-DCA Inactive Business 2016-07-29 2017-12-31

History

Start date End date Type Value
2016-06-09 2016-07-14 Address PO BOX 1060, FLORAL PARK, NY, 11001, 1060, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160714000143 2016-07-14 CERTIFICATE OF CHANGE 2016-07-14
160708000268 2016-07-08 CERTIFICATE OF AMENDMENT 2016-07-08
160609010213 2016-06-09 CERTIFICATE OF INCORPORATION 2016-06-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568982 SCALE02 INVOICED 2022-12-16 40 SCALE TO 661 LBS
3319092 LL VIO INVOICED 2021-04-19 500 LL - License Violation
3291904 LL VIO CREDITED 2021-02-04 250 LL - License Violation
3131984 RENEWAL INVOICED 2019-12-27 490 Laundries License Renewal Fee
3033178 SCALE02 INVOICED 2019-05-08 40 SCALE TO 661 LBS
2709389 BLUEDOT INVOICED 2017-12-12 490 Laundries License Blue Dot Fee
2697878 LICENSE CREDITED 2017-11-21 122 Laundries License Fee
2697879 BLUEDOT CREDITED 2017-11-21 490 Laundries License Blue Dot Fee
2625085 SCALE02 INVOICED 2017-06-14 40 SCALE TO 661 LBS
2419261 SCALE02 INVOICED 2016-09-08 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-25 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2021-01-28 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33097.00
Total Face Value Of Loan:
33097.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35750.00
Total Face Value Of Loan:
35750.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35750
Current Approval Amount:
35750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36225.67
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33097
Current Approval Amount:
33097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33329.6

Date of last update: 24 Mar 2025

Sources: New York Secretary of State