Search icon

FAIR FISH CO., INC.

Company Details

Name: FAIR FISH CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1957 (68 years ago)
Entity Number: 164223
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAIR FISH CO., INC. PROFIT SHARING PLAN AND TRUST 2010 135656886 2010-11-18 FAIR FISH CO., INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-03-01
Business code 424400
Sponsor’s telephone number 7183784590
Plan sponsor’s address 800 FOOD CENTER DRIVE-UNITS 21, 23, BRONX, NY, 10474

Plan administrator’s name and address

Administrator’s EIN 135656886
Plan administrator’s name FAIR FISH CO., INC.
Plan administrator’s address 800 FOOD CENTER DRIVE-UNITS 21, 23, BRONX, NY, 10474
Administrator’s telephone number 7183784590

Signature of

Role Plan administrator
Date 2010-11-18
Name of individual signing FRANK FOGLIANO
FAIR FISH CO., INC. PROFIT SHARING PLAN AND TRUST 2009 135656886 2010-08-12 FAIR FISH CO., INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-03-01
Business code 424400
Sponsor’s telephone number 7183784590
Plan sponsor’s address 800 FOOD CENTER DRIVE-UNITS 21, 23, BRONX, NY, 10474

Plan administrator’s name and address

Administrator’s EIN 135656886
Plan administrator’s name FAIR FISH CO., INC.
Plan administrator’s address 800 FOOD CENTER DRIVE-UNITS 21, 23, BRONX, NY, 10474
Administrator’s telephone number 7183784590

Signature of

Role Plan administrator
Date 2010-08-12
Name of individual signing FRANK FOGLIANO

DOS Process Agent

Name Role Address
DI TOMASSO & DI TOMASSO, ESQS. DOS Process Agent 15 PARK ROW, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1957-03-20 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C283685-2 2000-01-19 ASSUMED NAME CORP INITIAL FILING 2000-01-19
56587 1957-03-20 CERTIFICATE OF INCORPORATION 1957-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
341726 CNV_SI INVOICED 2012-11-01 40 SI - Certificate of Inspection fee (scales)
307581 CNV_SI INVOICED 2009-08-05 120 SI - Certificate of Inspection fee (scales)
263626 CNV_SI INVOICED 2003-11-21 80 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1878327108 2020-04-10 0202 PPP 800 food center dr unit 21 0.0, BRONX, NY, 10474-0061
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209287
Loan Approval Amount (current) 209287
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0061
Project Congressional District NY-15
Number of Employees 12
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 211873.55
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Mar 2025

Sources: New York Secretary of State