Search icon

POPOJITO, LLC

Company Details

Name: POPOJITO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2017 (8 years ago)
Entity Number: 5195439
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 1255 NORTH AVENUE, APT 3 G, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
RONALD PICARDI DOS Process Agent 1255 NORTH AVENUE, APT 3 G, NEW ROCHELLE, NY, United States, 10804

Agent

Name Role Address
RONALD PICARDI Agent 1255 NORTH AVENUE, APT 3 G, NEW ROCHELLE, NY, 10804

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113698 Alcohol sale 2022-11-22 2022-11-22 2024-11-30 42 46 CHRISTIE PL, SCARSDALE, New York, 10583 Restaurant

Filings

Filing Number Date Filed Type Effective Date
190830060282 2019-08-30 BIENNIAL STATEMENT 2019-08-01
170831010210 2017-08-31 ARTICLES OF ORGANIZATION 2017-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-30 No data 46 CHRISTIE PLACE, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-04-24 No data 46 CHRISTIE PLACE, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-11-02 No data 46 CHRISTIE PLACE, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-10-31 No data 46 CHRISTIE PLACE, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-04-20 No data 46 CHRISTIE PLACE, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2022-03-23 No data 46 CHRISTIE PLACE, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-03-18 No data 46 CHRISTIE PLACE, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-03-15 No data 46 CHRISTIE PLACE, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2020-10-19 No data 46 CHRISTIE PLACE, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-10-04 No data 46 CHRISTIE PLACE, SCARSDALE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8F - Improper thawing procedures used

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1376467703 2020-05-01 0202 PPP 46 CHRISTIE PL, SCARSDALE, NY, 10583
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34132
Loan Approval Amount (current) 34132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34441.41
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State