Search icon

JOE MONANI FISH COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOE MONANI FISH COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1959 (66 years ago)
Date of dissolution: 30 Apr 2024
Entity Number: 116677
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 10 FULTON FISH MARKET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD MONANI Chief Executive Officer 1 WILSON DR, ALPINE, NJ, United States, 07620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 FULTON FISH MARKET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2003-01-08 2024-04-30 Address 1 WILSON DR, ALPINE, NJ, 07620, USA (Type of address: Chief Executive Officer)
2001-01-10 2024-04-30 Address 10 FULTON FISH MARKET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1994-03-16 2001-01-10 Address 97A SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-01-25 1997-03-28 Address 10 FULTON FISH MARKET, NEW YORK CITY, NY, 10038, USA (Type of address: Principal Executive Office)
1993-01-25 2003-01-08 Address 10 FULTON FISH MARKET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430023471 2024-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-30
050210002374 2005-02-10 BIENNIAL STATEMENT 2005-01-01
030108002443 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010110002167 2001-01-10 BIENNIAL STATEMENT 2001-01-01
990205002399 1999-02-05 BIENNIAL STATEMENT 1999-01-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221631 Office of Administrative Trials and Hearings Issued Settled 2021-05-13 600 2021-05-14 An applicant for a license, registration or a photo identification card shall notify the Commission within ten (10) calendar days of any material change in the information submitted in an application or disclosure form.

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96975.00
Total Face Value Of Loan:
96975.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96976.00
Total Face Value Of Loan:
96976.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96976
Current Approval Amount:
96976
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98075.95
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96975
Current Approval Amount:
96975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98016.48

Court Cases

Court Case Summary

Filing Date:
2024-07-29
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE FULTON ,
Party Role:
Plaintiff
Party Name:
JOE MONANI FISH COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE FULTON FISH MA
Party Role:
Plaintiff
Party Name:
JOE MONANI FISH COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State