Search icon

QUALITY FISH & CLAM LTD.

Company Details

Name: QUALITY FISH & CLAM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1988 (36 years ago)
Entity Number: 1292932
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 395 W MONTAUK HWY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE GAMBINO Chief Executive Officer 395 W MONTAUK HWY, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
SALVATORE GAMBINO DOS Process Agent 395 W MONTAUK HWY, LINDENHURST, NY, United States, 11757

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114795 Alcohol sale 2024-01-23 2024-01-23 2026-01-31 395 MONTAUK HWY, LINDENHURST, New York, 11757 Restaurant

History

Start date End date Type Value
1998-09-15 2000-09-01 Address 395 W. MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1998-09-15 2000-09-01 Address 395 W. MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1998-09-15 2000-09-01 Address 395 W. MONTAUK HWY, APT. B, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1996-10-02 1998-09-15 Address 395 MONTAUK HIGHWAY, APT B, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1995-05-24 1998-09-15 Address 395 MONTAUK HIGHWAY, APT B, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1995-05-24 1996-10-02 Address 395 MONTAUK HIGHWAY, A, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1995-05-24 1998-09-15 Address 395 MONTAUK HIGHWAY, APT B, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1988-09-20 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-09-20 1995-05-24 Address 11 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141117002094 2014-11-17 BIENNIAL STATEMENT 2014-09-01
121004002426 2012-10-04 BIENNIAL STATEMENT 2012-09-01
101001002934 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080825003336 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060825002442 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041019002160 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020826002496 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000901002189 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980915002297 1998-09-15 BIENNIAL STATEMENT 1998-09-01
961002002669 1996-10-02 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3035607905 2020-06-12 0235 PPP 395 West Montauk Highway, Lindenhurst, NY, 11757-5632
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100723
Loan Approval Amount (current) 100723
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-5632
Project Congressional District NY-02
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 102533.25
Forgiveness Paid Date 2022-04-04

Date of last update: 27 Feb 2025

Sources: New York Secretary of State