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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1673625 SCALE-01 INVOICED 2014-05-06 80 SCALE TO 33 LBS

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
56212.00
Total Face Value Of Loan:
56212.00

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56212
Current Approval Amount:
56212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56713.91

Date of last update: 16 Mar 2025

Sources: New York Secretary of State