Search icon

C AND K FISH MARKET CORP.

Company Details

Name: C AND K FISH MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1987 (38 years ago)
Date of dissolution: 14 Sep 2023
Entity Number: 1210268
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1352 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG OK CHUNG Chief Executive Officer 1352 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1352 ST. NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

Licenses

Number Type Address
622661 Retail grocery store 1352 ST NICHOLAS AVE, NEW YORK, NY, 10033

History

Start date End date Type Value
2023-04-25 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-14 2023-09-14 Address 1352 ST. NICHOLAS AVENUE, NEW YORK, NY, 10033, 7247, USA (Type of address: Chief Executive Officer)
1993-11-16 2023-09-14 Address 1352 ST. NICHOLAS AVENUE, NEW YORK, NY, 10033, 7247, USA (Type of address: Service of Process)
1993-02-18 2021-05-14 Address 1352 ST.NICHOLAS AVE, NEW YORK, NY, 10033, 7247, USA (Type of address: Chief Executive Officer)
1987-10-20 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-20 1993-11-16 Address 1352 ST. NICHOLAS AVE., NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914003008 2023-08-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-14
210524000290 2021-05-24 CERTIFICATE OF AMENDMENT 2021-05-24
210514060715 2021-05-14 BIENNIAL STATEMENT 2019-10-01
931116002584 1993-11-16 BIENNIAL STATEMENT 1993-10-01
930218002904 1993-02-18 BIENNIAL STATEMENT 1992-10-01
B556755-4 1987-10-20 CERTIFICATE OF INCORPORATION 1987-10-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-28 No data 1352 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-25 No data 1352 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Pass 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
2603523 SCALE-01 INVOICED 2017-05-04 40 SCALE TO 33 LBS
2391446 SCALE-01 INVOICED 2016-08-01 40 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4133697200 2020-04-27 0202 PPP 1352 ST Nicholas Ave, New York, NY, 10033
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11136.28
Forgiveness Paid Date 2021-07-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State