Search icon

AGGER FISH CORP.

Company Details

Name: AGGER FISH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1992 (33 years ago)
Entity Number: 1664713
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: BROOKLYN NAVY YARD, BUILDING 313, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-855-1717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BROOKLYN NAVY YARD, BUILDING 313, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
MARC AGGER Chief Executive Officer BROOKLYN NAVY YARD, BUILDING 313, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1993-10-04 1996-10-03 Address BROOKLYN NAVY YARD, BUILDING 7, BROOKLYN, NY, 11205, 1200, USA (Type of address: Chief Executive Officer)
1992-09-09 2011-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-09 1993-10-04 Address BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221228001629 2022-12-28 BIENNIAL STATEMENT 2022-09-01
111130000744 2011-11-30 CERTIFICATE OF AMENDMENT 2011-11-30
041203002182 2004-12-03 BIENNIAL STATEMENT 2004-09-01
020910002292 2002-09-10 BIENNIAL STATEMENT 2002-09-01
001019002073 2000-10-19 BIENNIAL STATEMENT 2000-09-01
980903002452 1998-09-03 BIENNIAL STATEMENT 1998-09-01
961003002218 1996-10-03 BIENNIAL STATEMENT 1996-09-01
931004002729 1993-10-04 BIENNIAL STATEMENT 1993-09-01
920909000370 1992-09-09 CERTIFICATE OF INCORPORATION 1992-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-24 AGGER FISH BFT BUILDING 313 BKLYN NAVY YARD #, BROOKLYN, Kings, NY, 11205 A Food Inspection Department of Agriculture and Markets No data
2022-06-14 AGGER FISH BFT BUILDING 313 BKLYN NAVY YARD, BROOKLYN, Kings, NY, 11205 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8395887207 2020-04-28 0202 PPP brooklyn navy yard #313, brooklyn, NY, 11205
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139899
Loan Approval Amount (current) 139899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 311710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141558.62
Forgiveness Paid Date 2021-07-09
3203048409 2021-02-04 0202 PPS brooklyn navy yard #313, brooklyn, NY, 11205
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148965
Loan Approval Amount (current) 148965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11205
Project Congressional District NY-07
Number of Employees 13
NAICS code 311710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150626.06
Forgiveness Paid Date 2022-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
591248 Intrastate Non-Hazmat 2021-10-27 3664 2019 1 2 Private(Property)
Legal Name AGGER FISH CORP
DBA Name -
Physical Address BROOKLYN NAVY YARD BLDG #313, BROOKLYN, NY, 11205, US
Mailing Address BROOKLYN NAVY YARD BLDG #280, BROOKLYN, NY, 11205, US
Phone (718) 855-1717
Fax (718) 855-4545
E-mail AGGERFISH@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State