Search icon

JACKSON FISHERIES, INC.

Company Details

Name: JACKSON FISHERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1989 (35 years ago)
Entity Number: 1406113
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 54 Madison Hill Drive, Montauk, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERENCE WALLACE DOS Process Agent 54 Madison Hill Drive, Montauk, NY, United States, 11954

Chief Executive Officer

Name Role Address
TERENCE WALLACE Chief Executive Officer 54 MADISON HILL DRIVE, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 3 S POND RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 54 MADISON HILL DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2015-02-12 2024-10-02 Address 3 S POND RD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2015-02-12 2024-10-02 Address 3 S POND RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2005-07-22 2015-02-12 Address 3 SOUTH POND ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2001-12-06 2005-07-22 Address 30 LYNN AVE, HAMPTON BAYS, NY, 11946, 2727, USA (Type of address: Service of Process)
1997-12-22 2001-12-06 Address 30 LYNN AVE., HAMPTON BAYS, NY, 11946, 2727, USA (Type of address: Service of Process)
1997-12-22 2015-02-12 Address 30 LYNN AVE, HAMPTON BAYS, NY, 11946, 2727, USA (Type of address: Principal Executive Office)
1997-12-22 2015-02-12 Address 30 LYNN AVE., HAMPTON BAYS, NY, 11946, 2727, USA (Type of address: Chief Executive Officer)
1993-03-03 1997-12-22 Address 162 PONQUOGUE AVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241002003970 2024-10-02 BIENNIAL STATEMENT 2024-10-02
150212002060 2015-02-12 BIENNIAL STATEMENT 2013-12-01
050722000599 2005-07-22 CERTIFICATE OF CHANGE 2005-07-22
031117002511 2003-11-17 BIENNIAL STATEMENT 2003-12-01
011206002058 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000111002574 2000-01-11 BIENNIAL STATEMENT 1999-12-01
971222002179 1997-12-22 BIENNIAL STATEMENT 1997-12-01
940125002238 1994-01-25 BIENNIAL STATEMENT 1993-12-01
930303002699 1993-03-03 BIENNIAL STATEMENT 1992-12-01
C084912-5 1989-12-11 CERTIFICATE OF INCORPORATION 1989-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1272218101 2020-07-09 0235 PPP 54 MADISON HILL DR, MONTAUK, NY, 11954-5214
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12250
Loan Approval Amount (current) 12250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5214
Project Congressional District NY-01
Number of Employees 2
NAICS code 114111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12354.38
Forgiveness Paid Date 2021-05-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State