Search icon

PAUL'S MARKETPLACE INC.

Print

Details

Entity Number 3248984

Status Active

NamePAUL'S MARKETPLACE INC.

CountyBronx

Date of registration 26 Aug 2005 (19 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 385 CITY ISLAND AVE, BRONX, NY, United States, 10464

Address ZIP code 10464

Principal Address 1555 BAYVIEW AVE, BRONX, NY, United States, 10465

Principal Address ZIP code 10465

Contact Details

Phone +1 718-885-3400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

PAUL'S MARKETPLACE 401K PLAN

2011

203410756

2012-07-19

PAUL'S MARKETPLACE

5

View Page

Three-digit plan number (PN)001
Effective date of plan2011-09-01
Business code445120
Sponsor’s telephone number3476803865
Plan sponsor’s address386 CITY ISLAND AVENUE, BRONX, NY, 10464

Plan administrator’s name and address

Administrator’s EIN203410756
Plan administrator’s namePAUL'S MARKETPLACE
Plan administrator’s address386 CITY ISLAND AVENUE, BRONX, NY, 10464
Administrator’s telephone number3476803865

Signature of

RolePlan administrator
Date2012-07-19
Name of individual signingPAUL SCAVELLO

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2017-04-10

385 CITY ISLAND AVE, Bronx, BRONX, NY, 10464

Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-10-06

385 CITY ISLAND AVE, Bronx, BRONX, NY, 10464

Pass

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-08-25

385 CITY ISLAND AVE, Bronx, BRONX, NY, 10464

No Evidence of Activity

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2015-08-24

385 CITY ISLAND AVE, Bronx, BRONX, NY, 10464

No Evidence of Activity

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-10-06

385 CITY ISLAND AVE, Bronx, BRONX, NY, 10464

Fail

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-05-17

385 CITY ISLAND AVE, Bronx, BRONX, NY, 10464

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

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

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

2014-10-06

Pleaded

NO FALSE LABELS

1

1

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts