Search icon

13TH AVENUE FISH MARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 13TH AVENUE FISH MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1993 (32 years ago)
Entity Number: 1737072
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4301 15TH AVE, 1552 45TH STREET, BROOKLYN, NY, United States, 11219
Principal Address: 4301-15 AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS FREUND Chief Executive Officer 4301-15 AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
13TH AVENUE FISH MARKET INC. DOS Process Agent 4301 15TH AVE, 1552 45TH STREET, BROOKLYN, NY, United States, 11219

Licenses

Number Type Address
610122 Retail grocery store 4301 15TH AVE, BROOKLYN, NY, 11219

History

Start date End date Type Value
2023-11-08 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2023-06-28 Address 4301-15 AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2023-06-28 Address 4301 15TH AVE, 1552 45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628002074 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210601061342 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604061472 2019-06-04 BIENNIAL STATEMENT 2019-06-01
171228006239 2017-12-28 BIENNIAL STATEMENT 2017-06-01
160317006308 2016-03-17 BIENNIAL STATEMENT 2015-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657195 SCALE-01 INVOICED 2023-06-15 180 SCALE TO 33 LBS
3465608 SCALE-01 INVOICED 2022-07-26 200 SCALE TO 33 LBS
3425831 SCALE-01 INVOICED 2022-03-11 120 SCALE TO 33 LBS
3364417 SCALE-01 INVOICED 2021-08-30 100 SCALE TO 33 LBS
2614613 SCALE-01 INVOICED 2017-05-19 120 SCALE TO 33 LBS
324672 CNV_SI INVOICED 2011-02-14 20 SI - Certificate of Inspection fee (scales)
303555 CNV_SI INVOICED 2008-07-01 60 SI - Certificate of Inspection fee (scales)
295793 CNV_SI INVOICED 2007-02-23 80 SI - Certificate of Inspection fee (scales)
274430 CNV_SI INVOICED 2005-12-28 80 SI - Certificate of Inspection fee (scales)
272565 CNV_SI INVOICED 2004-11-24 60 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-369700.00
Total Face Value Of Loan:
1210300.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1580000
Current Approval Amount:
1210300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1225395.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State