Search icon

JOSE FISH MARKET CORP.

Company Details

Name: JOSE FISH MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1990 (35 years ago)
Entity Number: 1466281
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 81-04 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 203 EAST 13 STREET #2D, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAE SOON PAE Chief Executive Officer 81-04 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
JOSE FISH MARKET CORP. DOS Process Agent 81-04 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
1993-06-16 2020-08-03 Address 81-04 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1990-08-06 1993-06-16 Address 81-04 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061640 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007291 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006453 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140811006410 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120820002783 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100819002947 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080801002815 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060801002820 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040910002826 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020724002669 2002-07-24 BIENNIAL STATEMENT 2002-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
296332 CNV_SI INVOICED 2007-08-06 20 SI - Certificate of Inspection fee (scales)
288610 CNV_SI INVOICED 2006-01-17 20 SI - Certificate of Inspection fee (scales)
45447 CL VIO INVOICED 2005-08-02 500 CL - Consumer Law Violation
272215 CNV_SI INVOICED 2004-12-06 20 SI - Certificate of Inspection fee (scales)
247281 CNV_SI INVOICED 2001-11-19 20 SI - Certificate of Inspection fee (scales)
243064 CNV_SI INVOICED 2000-05-23 20 SI - Certificate of Inspection fee (scales)
369505 CNV_SI INVOICED 1999-09-03 20 SI - Certificate of Inspection fee (scales)
364732 CNV_SI INVOICED 1998-07-08 20 SI - Certificate of Inspection fee (scales)
362329 CNV_SI INVOICED 1997-07-25 20 SI - Certificate of Inspection fee (scales)
358806 CNV_SI INVOICED 1996-08-28 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4644808608 2021-03-18 0202 PPP 8104 Roosevelt Ave, Jackson Heights, NY, 11372-6746
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23127
Loan Approval Amount (current) 23127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6746
Project Congressional District NY-06
Number of Employees 4
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23294.03
Forgiveness Paid Date 2021-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State