Search icon

PAUL'S MARKETPLACE INC.

Company Details

Name: PAUL'S MARKETPLACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2005 (20 years ago)
Entity Number: 3248984
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 385 CITY ISLAND AVE, BRONX, NY, United States, 10464
Principal Address: 1555 BAYVIEW AVE, BRONX, NY, United States, 10465

Contact Details

Phone +1 718-885-3400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 385 CITY ISLAND AVE, BRONX, NY, United States, 10464

Chief Executive Officer

Name Role Address
POAUL SCAVELLO Chief Executive Officer 385 CITY ISLAND AVE, BRONX, NY, United States, 10464

Form 5500 Series

Employer Identification Number (EIN):
203410756
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1217185-DCA Inactive Business 2006-01-09 2015-12-31

History

Start date End date Type Value
2005-08-26 2009-08-19 Address 385 CITY ISLAND AVENUE, BRONX, NY, 10464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111116002334 2011-11-16 BIENNIAL STATEMENT 2011-08-01
090819002765 2009-08-19 BIENNIAL STATEMENT 2009-08-01
050826000636 2005-08-26 CERTIFICATE OF INCORPORATION 2005-08-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2591798 WM VIO INVOICED 2017-04-17 25 WM - W&M Violation
2591797 OL VIO INVOICED 2017-04-17 125 OL - Other Violation
2589926 SCALE-01 INVOICED 2017-04-14 80 SCALE TO 33 LBS
2189521 SCALE-01 INVOICED 2015-10-13 80 SCALE TO 33 LBS
1848850 WM VIO INVOICED 2014-10-08 300 WM - W&M Violation
1557522 RENEWAL INVOICED 2014-01-13 110 Cigarette Retail Dealer Renewal Fee
222131 WH VIO INVOICED 2013-07-19 210 WH - W&M Hearable Violation
351870 CNV_SI INVOICED 2013-07-18 100 SI - Certificate of Inspection fee (scales)
197169 SS VIO INVOICED 2012-09-14 50 SS - State Surcharge (Tobacco)
197170 TS VIO INVOICED 2012-09-14 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-10 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-04-10 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-10-06 Pleaded NO FALSE LABELS 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State