Name: | MT. SINAI FISH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1992 (33 years ago) |
Entity Number: | 1633154 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 Lalli Drive, KATONAH, NY, United States, 10536 |
Principal Address: | 800 FOOD CENTER DRIVE, UNIT 26 & 28, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SCIABARRA | DOS Process Agent | 8 Lalli Drive, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
MICHAEL SCIABARRA, C/O MT. SINAI FISH INC. | Chief Executive Officer | 800 FOOD CENTER DRIVE, UNIT 26 & 28, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-15 | 2023-12-15 | Address | 800 FOOD CENTER DRIVE, UNIT 26 & 28, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-12 | Address | 8 Lalli Drive, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2023-12-15 | 2023-12-12 | Address | 800 FOOD CENTER DRIVE, UNIT 26 & 28, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | 800 FOOD CENTER DRIVE, UNIT 26 & 28, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-12 | 2023-12-15 | Address | 800 FOOD CENTER DRIVE, UNIT 26 & 28, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2006-05-12 | 2023-12-15 | Address | 31 ROSS LANE, MT. SINAI, NY, 11766, USA (Type of address: Service of Process) |
1998-06-25 | 2006-05-12 | Address | 31 ROSS LANE, PO BOX 268, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer) |
1998-06-25 | 2006-05-12 | Address | 28 FULTON FISH MARKET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1998-06-25 | 2006-05-12 | Address | 31 ROSS LANE, MT. SINAI, NY, 11766, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212002011 | 2023-12-12 | BIENNIAL STATEMENT | 2022-05-01 |
231215003006 | 2023-12-07 | CERTIFICATE OF AMENDMENT | 2023-12-07 |
180510006005 | 2018-05-10 | BIENNIAL STATEMENT | 2018-05-01 |
160512006000 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
120508006000 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100514002699 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080512003396 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060512002272 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040513002867 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
020424002135 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-10-10 | MT SINAI FISH | 800 FOOD CENTER DR UNIT 26/28, BRONX, Bronx, NY, 10474 | C | Food Inspection | Department of Agriculture and Markets | 05B - 24B Critical requirements of the HACCP Plan for Histamine Fishes are not met. A critical limit at the Storage CCP was exceeded and proper corrective action not initiated as follows: 1) on 9/1/2024 at 0:08 hrs, the temperarture recorded on the continous data logger was 49.55*F and remained at 49*F - 55*F continouly for several days, before dropping back to 41.95*F at 8:28 hrs on 9/3/24. 2) on 9/6/2024 at 0:13 hrs, the temperarture recorded on the continous data logger was 46.74*F and remained above 46*F - 53*F continously for several days, before dropping back to 41.41*F at 7:58 hrs on 9/10/24. 3) on 9/27/2024 at 0:32 hrs, the temperarture recorded on the continous data logger was 46.95*F and remained above 46*F - 56*F continously for several days, before dropping back to 42.93*F at 4:22 hrs on 9/10/24. No corrective records available. |
2022-02-04 | MT SINAI FISH | 800 FOOD CENTER DR UNIT 26/28, BRONX, Bronx, NY, 10474 | A | Food Inspection | Department of Agriculture and Markets | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
342263 | CNV_SI | INVOICED | 2012-11-01 | 40 | SI - Certificate of Inspection fee (scales) |
307585 | CNV_SI | INVOICED | 2009-08-05 | 40 | SI - Certificate of Inspection fee (scales) |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1057307704 | 2020-05-01 | 0202 | PPP | 800 FOOD CENTER DR UNIT 26 AND 28, BRONX, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State