Search icon

JOSE FISH MARKET CORP.

Company claim

Is this your business?

Get access!

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

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)

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
23127.00
Total Face Value Of Loan:
23127.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
122500.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23127
Current Approval Amount:
23127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23294.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State