Search icon

NO. 1 FISH INC.

Company Details

Name: NO. 1 FISH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1990 (35 years ago)
Entity Number: 1446444
ZIP code: 10474
County: Queens
Place of Formation: New York
Address: 1241 VIELE AVENUE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY NG Chief Executive Officer 1241 VIELE AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1241 VIELE AVENUE, BRONX, NY, United States, 10474

History

Start date End date Type Value
2000-05-24 2002-05-07 Address 1241 VIELE AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1998-05-04 2000-05-24 Address 47-06 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1998-05-04 2000-05-24 Address 47-06 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1998-05-04 2000-05-24 Address 47-06 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1993-01-11 1998-05-04 Address 48-80 MASPETH AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1993-01-11 1998-05-04 Address 48-80 MASPETH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1993-01-11 1998-05-04 Address 48-80 MASPETH AVENUE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1990-05-14 1993-01-11 Address 48-80 MASPETH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180531006357 2018-05-31 BIENNIAL STATEMENT 2018-05-01
160531006235 2016-05-31 BIENNIAL STATEMENT 2016-05-01
141016006702 2014-10-16 BIENNIAL STATEMENT 2014-05-01
120531006164 2012-05-31 BIENNIAL STATEMENT 2012-05-01
100608002058 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080529002900 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060515002389 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040527002870 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020507002637 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000524002348 2000-05-24 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4972188502 2021-02-26 0235 PPS 571B Woodbury Rd, Plainview, NY, 11803-1010
Loan Status Date 2022-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19457
Loan Approval Amount (current) 19457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1010
Project Congressional District NY-03
Number of Employees 2
NAICS code 424520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19699.67
Forgiveness Paid Date 2022-06-01
4160438205 2020-08-05 0202 PPP 1241 VIELE AVENUE, BRONX, NY, 10474
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19457.5
Loan Approval Amount (current) 19457.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19570.46
Forgiveness Paid Date 2021-03-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State