Search icon

LITTLE FISH CORP.

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 340 W 42ND ST, UNIT 894, NEW YORK, NY, 10108, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 1501 BROADWAY, 515, NEW YORK, NY, 10036, 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
2021-06-28 2021-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-05 2024-09-05 Address 1501 BROADWAY, STE 515, 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-07-05 2024-09-05 Address 1501 BROADWAY, 515, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-07-01 2019-07-05 Address 80 STATE STREET, 1501 BROADWAY, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-12-31 2021-06-28 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
110516000810 2011-05-16 CERTIFICATE OF CHANGE 2011-05-16
090717002915 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070802002281 2007-08-02 BIENNIAL STATEMENT 2007-07-01
060601000923 2006-06-01 CERTIFICATE OF CHANGE 2006-06-01
050920002024 2005-09-20 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2522697107 2020-04-10 0202 PPP 1501 BROADWAY SUITE 515, NEW YORK, NY, 10036-5500
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2791300
Loan Approval Amount (current) 2791300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 345
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9604200 Insurance 1996-06-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-06-06
Termination Date 1996-09-23
Section 2201

Parties

Name SPHERE DRAKE INS.
Role Plaintiff
Name LITTLE FISH CORP.
Role Defendant
1007801 Fair Labor Standards Act 2010-10-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-13
Termination Date 2012-05-01
Date Issue Joined 2010-11-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name SILVA,
Role Plaintiff
Name LITTLE FISH CORP.
Role Defendant
0009075 Insurance 2000-11-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 300
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-11-29
Termination Date 2001-08-23
Date Issue Joined 2001-02-01
Section 1332
Status Terminated

Parties

Name LITTLE FISH CORP.
Role Plaintiff
Name GREAT NORTHERN
Role Defendant
1910158 Fair Labor Standards Act 2019-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-01
Termination Date 2020-07-17
Date Issue Joined 2020-01-07
Section 1331
Sub Section W
Status Terminated

Parties

Name STRAUSS
Role Plaintiff
Name LITTLE FISH CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State