Search icon

AVENUE J FISH CENTER INC.

Company Details

Name: AVENUE J FISH CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1988 (37 years ago)
Entity Number: 1245541
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1215 AVENUE J, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSES FALKOWITZ Chief Executive Officer 1215 AVE J, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1215 AVENUE J, BROOKLYN, NY, United States, 11230

Licenses

Number Type Address
614552 Retail grocery store 1215 AVENUE J, BROOKLYN, NY, 11230

History

Start date End date Type Value
1998-03-27 2002-03-01 Address 196 PENN STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1994-04-20 1998-03-27 Address 199 PENN STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-06-04 1994-04-20 Address 199 PENN STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-06-04 1994-04-20 Address 1215 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1988-03-21 1994-04-20 Address 1215 AVENUE J, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140605002346 2014-06-05 BIENNIAL STATEMENT 2014-03-01
120425002194 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100405002128 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080310002760 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060406002115 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040520002274 2004-05-20 BIENNIAL STATEMENT 2004-03-01
020301002317 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000419002384 2000-04-19 BIENNIAL STATEMENT 2000-03-01
980327002331 1998-03-27 BIENNIAL STATEMENT 1998-03-01
940420002601 1994-04-20 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-14 AVENUE J FISH CENTER 1215 AVENUE J, BROOKLYN, Kings, NY, 11230 A Food Inspection Department of Agriculture and Markets No data
2016-08-12 No data 1215 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-01 No data 1215 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 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
1673625 SCALE-01 INVOICED 2014-05-06 80 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9849388108 2020-07-29 0202 PPP 1215 Ave J, BROOKLYN, NY, 11230
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56212
Loan Approval Amount (current) 56212
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 14
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56713.91
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State