Search icon

DOUG'S FISH FRY LTD.

Company Details

Name: DOUG'S FISH FRY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1986 (39 years ago)
Entity Number: 1067498
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 8 JORDAN STREET, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUG'S FISH FRY, LTD. DOS Process Agent 8 JORDAN STREET, SKANEATELES, NY, United States, 13152

Chief Executive Officer

Name Role Address
MARK TEASDALE-EDWARDS Chief Executive Officer 8 JORDAN STREET, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 8 JORDAN STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 12 CALEMAD DR, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2012-12-11 2024-12-17 Address 12 CALEMAD DR, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2010-05-05 2012-12-11 Address 3257 WALKER RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2002-04-09 2010-05-05 Address 3257 WALKER RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2002-04-09 2010-05-05 Address 8 JORDAN ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1994-04-19 2002-04-09 Address 24 WEST LAKE STREET, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
1994-04-19 2002-04-09 Address 24 WEST LAKE STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1993-05-05 1994-04-19 Address 1697 WEST LAKE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1993-05-05 1994-04-19 Address 1697 WEST LAKE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241217003854 2024-12-17 BIENNIAL STATEMENT 2024-12-17
200316060046 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180305006683 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140320006326 2014-03-20 BIENNIAL STATEMENT 2014-03-01
121211002046 2012-12-11 BIENNIAL STATEMENT 2012-03-01
100505003017 2010-05-05 BIENNIAL STATEMENT 2010-03-01
060427002905 2006-04-27 BIENNIAL STATEMENT 2006-03-01
040323002168 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020409002133 2002-04-09 BIENNIAL STATEMENT 2002-03-01
000327003087 2000-03-27 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8976267109 2020-04-15 0248 PPP 8 Jordan Street, Skaneateles, NY, 13152
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165740
Loan Approval Amount (current) 165740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-0001
Project Congressional District NY-22
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167778.83
Forgiveness Paid Date 2021-07-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State