Search icon

LITTLE FISH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LITTLE FISH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1991 (34 years ago)
Entity Number: 1560256
ZIP code: 19808
County: New York
Place of Formation: New York
Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808
Principal Address: 340 W 42ND ST, UNIT 894, NEW YORK, NY, United States, 10108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFFREY BANK Chief Executive Officer 340 W 42ND ST, UNIT 894, NEW YORK, NY, United States, 10108

History

Start date End date Type Value
2024-09-05 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-05 Address 1501 BROADWAY, 515, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 340 W 42ND ST, UNIT 894, NEW YORK, NY, 10108, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-16 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240905003664 2024-09-05 BIENNIAL STATEMENT 2024-09-05
190705060089 2019-07-05 BIENNIAL STATEMENT 2019-07-01
150701007222 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708007381 2013-07-08 BIENNIAL STATEMENT 2013-07-01
121231000499 2012-12-31 CERTIFICATE OF AMENDMENT 2012-12-31

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
5000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
2791300.00
Total Face Value Of Loan:
2791300.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2791300
Current Approval Amount:
2791300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2019-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
STRAUSS
Party Role:
Plaintiff
Party Name:
LITTLE FISH CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SILVA,
Party Role:
Plaintiff
Party Name:
LITTLE FISH CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-11-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
LITTLE FISH CORP.
Party Role:
Plaintiff
Party Name:
GREAT NORTHERN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State