Search icon

58 BURNSIDE FOOD CORP.

Company Details

Name: 58 BURNSIDE FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2009 (16 years ago)
Entity Number: 3815900
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 58-60 WEST BURNSIDE AVE, BRONX, NY, United States, 10453
Principal Address: 847 VAN NEST AVENUE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-294-3030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAUL ACOSTA DOS Process Agent 58-60 WEST BURNSIDE AVE, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
SAUL ACOSTA Chief Executive Officer 58-60 WEST BURNSIDE AVE, BRONX, NY, United States, 10453

Licenses

Number Status Type Date Last renew date End date Address Description
608944 No data Retail grocery store No data No data No data 58-60 W BURNSIDE AVE, BRONX, NY, 10453 No data
0081-21-100878 No data Alcohol sale 2024-06-05 2024-06-05 2027-05-31 58 60 W BURNSIDE AVE, BRONX, New York, 10453 Grocery Store
1339984-DCA Active Business 2009-12-01 No data 2024-03-31 No data No data

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 58 W BURNSIDE AVE # 60, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-17 2024-01-10 Address 58 W BURNSIDE AVE # 60, BRONX, NY, 10453, USA (Type of address: Service of Process)
2017-05-17 2024-01-10 Address 58 W BURNSIDE AVE # 60, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2011-06-10 2017-05-17 Address 58 BURNSIDE AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2011-06-10 2017-05-17 Address 58 BURNSIDE AVENUE, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
2009-05-28 2017-05-17 Address 58 BURNSIDE AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)
2009-05-28 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240110002232 2024-01-10 BIENNIAL STATEMENT 2024-01-10
170517006161 2017-05-17 BIENNIAL STATEMENT 2017-05-01
150514006163 2015-05-14 BIENNIAL STATEMENT 2015-05-01
110610002874 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090528000837 2009-05-28 CERTIFICATE OF INCORPORATION 2009-05-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-24 58 BURNSIDE FOOD 58-60 W BURNSIDE AVE, BRONX, Bronx, NY, 10453 A Food Inspection Department of Agriculture and Markets No data
2020-10-16 No data 58 W BURNSIDE AVE, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-22 No data 58 W BURNSIDE AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-22 No data 58 W BURNSIDE AVE, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-23 No data 58 W BURNSIDE AVE, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-28 No data 58 W BURNSIDE AVE, Bronx, BRONX, NY, 10453 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 58 W BURNSIDE AVE, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-04 No data 58 W BURNSIDE AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-06 No data 58 W BURNSIDE AVE, Bronx, BRONX, NY, 10453 No Violation Issued 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
3419600 RENEWAL INVOICED 2022-02-22 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3247736 LL VIO INVOICED 2020-10-21 250 LL - License Violation
3247435 WM VIO INVOICED 2020-10-20 200 WM - W&M Violation
3247434 OL VIO INVOICED 2020-10-20 125 OL - Other Violation
3246798 SCALE-01 INVOICED 2020-10-16 80 SCALE TO 33 LBS
3167662 RENEWAL INVOICED 2020-03-09 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3001731 WM VIO INVOICED 2019-03-13 400 WM - W&M Violation
2973875 WM VIO CREDITED 2019-02-01 25 WM - W&M Violation
2972506 SCALE-01 INVOICED 2019-01-30 60 SCALE TO 33 LBS
2786219 SCALE-01 INVOICED 2018-05-03 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-16 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2020-10-16 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 1 No data No data
2020-10-16 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2020-10-16 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-01-22 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2018-04-23 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2017-09-28 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2016-05-04 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 6 6 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1645417404 2020-05-04 0202 PPP 58-60 WEST BURNSIDE AVENUE, BRONX, NY, 10453
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13972
Loan Approval Amount (current) 13972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State