Search icon

BUBBLES RESTAURANT, INC.

Company Details

Name: BUBBLES RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1984 (41 years ago)
Entity Number: 897500
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 150 SOUTH CENTRAL AVE, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J GRASSIA Chief Executive Officer 150 SOUTH CENTRAL AVE, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
JEFFREY S DONALDA DOS Process Agent 150 SOUTH CENTRAL AVE, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
2012-03-12 2018-06-05 Address 150 SOUTH CENTRAL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2012-03-12 2018-06-05 Address 150 SOUTH CENTRAL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office)
1994-04-27 2012-03-12 Address SOUTH CENTRAL AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
1994-04-27 2012-03-12 Address SOUTH CENTRAL AVENUE, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office)
1994-04-27 2018-06-05 Address 33 JOHNSON ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
1984-02-27 1994-04-27 Address NORTHWAY NINE PLAZA, 805 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605002048 2018-06-05 BIENNIAL STATEMENT 2018-02-01
140411002236 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120312002350 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100226002289 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080222002858 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060420002097 2006-04-20 BIENNIAL STATEMENT 2006-02-01
040227002662 2004-02-27 BIENNIAL STATEMENT 2004-02-01
030408002268 2003-04-08 BIENNIAL STATEMENT 2002-02-01
000309002016 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980219002347 1998-02-19 BIENNIAL STATEMENT 1998-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-23 No data 150 SOUTH CENTRAL AVENUE, MECHANICVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2024-11-06 No data 150 SOUTH CENTRAL AVENUE, MECHANICVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2024-04-19 No data 150 SOUTH CENTRAL AVENUE, MECHANICVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-12-01 No data 150 SOUTH CENTRAL AVENUE, MECHANICVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-10-05 No data 150 SOUTH CENTRAL AVENUE, MECHANICVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2021-11-12 No data 150 SOUTH CENTRAL AVENUE, MECHANICVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-02-04 No data 150 SOUTH CENTRAL AVENUE, MECHANICVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2020-01-30 No data 150 SOUTH CENTRAL AVENUE, MECHANICVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used
2019-03-15 No data 150 SOUTH CENTRAL AVENUE, MECHANICVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2018-09-17 No data 150 SOUTH CENTRAL AVENUE, MECHANICVILLE Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3585968702 2021-03-31 0248 PPS 150 S Central Ave, Mechanicville, NY, 12118-2526
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43910
Loan Approval Amount (current) 43910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mechanicville, SARATOGA, NY, 12118-2526
Project Congressional District NY-20
Number of Employees 18
NAICS code 311911
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44157.6
Forgiveness Paid Date 2021-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State