609 EDIBLES INC.

Name: | 609 EDIBLES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1998 (27 years ago) |
Entity Number: | 2227556 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2410 ARTHUR AVE, BRONX, NY, United States, 10458 |
Contact Details
Phone +1 718-733-9879
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O PACIULLO | DOS Process Agent | 2410 ARTHUR AVE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
ROSA PACIULLO | Chief Executive Officer | 2410 ARTHUR AVE, BRONX, NY, United States, 10458 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0240-23-141304 | No data | Alcohol sale | 2023-05-17 | 2023-05-17 | 2025-05-31 | 2410 ARTHUR AVE, BRONX, New York, 10458 | Restaurant |
2086164-DCA | Inactive | Business | 2019-05-20 | No data | 2021-12-15 | No data | No data |
2044218-DCA | Inactive | Business | 2016-09-28 | No data | 2018-12-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-08 | 2010-04-28 | Address | 612 E 187TH ST, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2000-03-08 | 2010-04-28 | Address | 612 E 187TH ST, BRONX, NY, 10458, USA (Type of address: Principal Executive Office) |
1998-02-11 | 2010-04-28 | Address | 612 EAST 187TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140605002123 | 2014-06-05 | BIENNIAL STATEMENT | 2014-02-01 |
120309002544 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100428002246 | 2010-04-28 | BIENNIAL STATEMENT | 2010-02-01 |
080207003286 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060302002800 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175007 | SWC-CIN-INT | CREDITED | 2020-04-10 | 240.47999572753906 | Sidewalk Cafe Interest for Consent Fee |
3165939 | SWC-CON-ONL | CREDITED | 2020-03-03 | 3686.9599609375 | Sidewalk Cafe Consent Fee |
3161600 | SCALE-01 | INVOICED | 2020-02-24 | 40 | SCALE TO 33 LBS |
3083678 | SWC-CON-ONL | INVOICED | 2019-09-11 | 1698.3599853515625 | Sidewalk Cafe Consent Fee |
3007035 | SWC-CON | INVOICED | 2019-03-25 | 445 | Petition For Revocable Consent Fee |
3007037 | PLANREVIEW | INVOICED | 2019-03-25 | 310 | Sidewalk Cafe Plan Review Fee |
3007034 | LICENSE | INVOICED | 2019-03-25 | 510 | Sidewalk Cafe License Fee |
3007036 | SEC-DEP-UN | CREDITED | 2019-03-25 | 1500 | Sidewalk Cafe Security Deposit - Unenclosed/Small |
2773929 | SWC-CIN-INT | INVOICED | 2018-04-10 | 230.72999572753906 | Sidewalk Cafe Interest for Consent Fee |
2753611 | SWC-CON-ONL | INVOICED | 2018-03-01 | 3536.8701171875 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2025-02-19 | Pleaded | Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State