Search icon

723 EDIBLES, INC.

Company Details

Name: 723 EDIBLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2002 (23 years ago)
Entity Number: 2716512
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 723 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VU7QVEF2VCN5 2022-06-24 723 7TH AVE, NEW YORK, NY, 10019, 6832, USA 723 7TH AVE, NEW YORK, NY, 10019, 6832, USA

Business Information

Doing Business As ROXY DELI
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-26
Entity Start Date 2002-01-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAMMY BENMOHA
Address 723 7TH AVE, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name SAMMY BENMOHA
Address 723 7TH AVE, NEW YORK, NY, 10019, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 723 SEVENTH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2002-01-08 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
020108000747 2002-01-08 CERTIFICATE OF INCORPORATION 2002-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2351648605 2021-03-15 0202 PPS 723 7th Ave, New York, NY, 10019-6832
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108242.61
Loan Approval Amount (current) 108242.61
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
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, 10019-6832
Project Congressional District NY-12
Number of Employees 55
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110073.71
Forgiveness Paid Date 2022-12-06
7954147200 2020-04-28 0202 PPP 723 8TH AVE, NEW YORK, NY, 10019
Loan Status Date 2021-11-11
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10019-0001
Project Congressional District NY-12
Number of Employees 55
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107566 Fair Labor Standards Act 2021-09-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 1
Filing Date 2021-09-10
Termination Date 2023-12-18
Section 0005
Status Terminated

Parties

Name MARROQUIN,
Role Plaintiff
Name 723 EDIBLES, INC.
Role Defendant
1802138 Fair Labor Standards Act 2018-03-09 voluntarily
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 1
Filing Date 2018-03-09
Termination Date 2018-04-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANCHEZ-RAMIREZ
Role Plaintiff
Name 723 EDIBLES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State