Search icon

609 EDIBLES INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O PACIULLO DOS Process Agent 2410 ARTHUR AVE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
ROSA PACIULLO Chief Executive Officer 2410 ARTHUR AVE, BRONX, NY, United States, 10458

Licenses

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
1288036-DCA Inactive Business 2008-06-04 No data 2016-03-15 No data No data

History

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)

Filings

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
040224002335 2004-02-24 BIENNIAL STATEMENT 2004-02-01
020314002360 2002-03-14 BIENNIAL STATEMENT 2002-02-01
000308002671 2000-03-08 BIENNIAL STATEMENT 2000-02-01
980211000269 1998-02-11 CERTIFICATE OF INCORPORATION 1998-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-11 No data 2410 ARTHUR AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-09 No data 2410 ARTHUR AVE, Bronx, BRONX, NY, 10458 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-21 No data 2410 ARTHUR AVE, Bronx, BRONX, NY, 10458 Pass 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
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

Issued Charges

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9346267000 2020-04-09 0202 PPP 2410 Aurthur Avenue, BRONX, NY, 10458-6075
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122145
Loan Approval Amount (current) 122145
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 U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10458-6075
Project Congressional District NY-15
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 123814.32
Forgiveness Paid Date 2021-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301438 Fair Labor Standards Act 2013-03-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-03-04
Termination Date 2013-07-29
Section 0201
Sub Section DO
Status Terminated

Parties

Name SORIANO
Role Plaintiff
Name 609 EDIBLES INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State