Search icon

FLEXIBLE FISH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FLEXIBLE FISH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1994 (31 years ago)
Entity Number: 1868678
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O BLUE RIBBON, 119 SULLIVAN STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC BROMBERG Chief Executive Officer C/O BLUE RIBBON, 119 SULLIVAN STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
ERIC BROMBERG DOS Process Agent C/O BLUE RIBBON, 119 SULLIVAN STREET, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
133796379
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141339 Alcohol sale 2023-08-24 2023-08-24 2025-09-30 119 SULLIVAN ST, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2002-10-22 2006-11-20 Address C/O BLUE RIBBON, 119 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-10-22 2006-11-20 Address C/O BLUE RIBBON, 119 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-10-22 2006-11-20 Address C/O BLUE RIBBON, 119 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-12-07 2002-10-22 Address 270 MADISON AVE, STE 1207, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-03-31 2002-10-22 Address 97 SULLIVAN ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130118002305 2013-01-18 BIENNIAL STATEMENT 2012-11-01
081219002530 2008-12-19 BIENNIAL STATEMENT 2008-11-01
061120002409 2006-11-20 BIENNIAL STATEMENT 2006-11-01
041214002002 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021022002856 2002-10-22 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
1222725.00
Total Face Value Of Loan:
1222725.00
Date:
2020-04-14
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:
877500.00
Total Face Value Of Loan:
877500.00

Paycheck Protection Program

Jobs Reported:
73
Initial Approval Amount:
$877,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$877,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$888,919.52
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $877,500
Jobs Reported:
73
Initial Approval Amount:
$1,222,725
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,222,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,235,756.23
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $1,222,720
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2010-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FLEXIBLE FISH CORP.
Party Role:
Defendant
Party Name:
CHIN
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State