Search icon

OFFSHORE FISHERY INC.

Company Details

Name: OFFSHORE FISHERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1991 (34 years ago)
Entity Number: 1517933
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 148 West Lake 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
DANNY FARNHAM DOS Process Agent 148 West Lake Drive, Montauk, NY, United States, 11954

Chief Executive Officer

Name Role Address
SUSAN J FARNHAM Chief Executive Officer 148 WEST LAKE DRIVE, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2023-11-17 2023-11-17 Address PO BOX 2242, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 148 WEST LAKE DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2001-03-14 2013-03-11 Address PO BOX 2242, 148 WEST LAKE DR, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1993-07-19 2001-03-14 Address PO BOX 2242, SOUTH FULTON STREET, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1993-07-19 2023-11-17 Address PO BOX 2242, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1991-03-21 2023-11-17 Address P.O. BOX 2242, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1991-03-21 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231117003562 2023-11-17 BIENNIAL STATEMENT 2023-03-01
210927002364 2021-09-27 BIENNIAL STATEMENT 2021-09-27
190305060587 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170313006009 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150305006129 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130311006611 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110321002539 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090302003147 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070323002187 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050427002600 2005-04-27 BIENNIAL STATEMENT 2005-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCEP133F08SE2599 2008-05-29 2008-05-30 2009-05-30
Unique Award Key CONT_AWD_DOCEP133F08SE2599_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

NAICS Code 114111: FINFISH FISHING
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient OFFSHORE FISHERY INC.
UEI R8QSU45RFF31
Legacy DUNS 556248334
Recipient Address UNITED STATES, 148 W LAKE DR, MONTAUK, 119545234

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FF-B-140 Department of Commerce 11.415 - FISHERIES FINANCE PROGRAM 2009-08-30 2016-08-30 DIRECT LOAN - FISHING VESSEL
Recipient OFFSHORE FISHERY INC.
Recipient Name Raw OFFSHOSRE FISHERY INC
Recipient UEI R8QSU45RFF31
Recipient DUNS 556248334
Recipient Address 148 W LAKE DR, MONTAUK, SUFFOLK, NEW YORK, 11954-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -14789.00
Face Value of Direct Loan 230000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1505897700 2020-05-01 0235 PPP 148 West Lake Drive, MONTAUK, NY, 11954
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20157
Loan Approval Amount (current) 20157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 20
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20417.09
Forgiveness Paid Date 2021-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State