Search icon

MT. SINAI FISH, INC.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL SCIABARRA DOS Process Agent 8 Lalli Drive, KATONAH, NY, United States, 10536

Chief Executive Officer

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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)

Paycheck Protection Program

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
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116237
Loan Approval Amount (current) 116237
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 BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117645.08
Forgiveness Paid Date 2021-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State