Search icon

FLEXIBLE FISH CORP.

Company Details

Name: FLEXIBLE FISH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1994 (30 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLEXIBLE FISH CORP. 401(K) PLAN 2023 133796379 2024-09-13 FLEXIBLE FISH CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 2122290404
Plan sponsor’s address 28 E 1ST STREET, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature

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

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)
1997-03-31 2002-10-22 Address 97 SULLIVAN ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-03-31 1998-12-07 Address ATTN DARREN S BERGER ESQ, 230 PARK AVE 26TH FL, NEW YORK, NY, 10169, 0069, USA (Type of address: Service of Process)
1994-11-16 1997-03-31 Address 230 PARK AVENUE, ATTN: DARREN S. BERGER, ESQ., NEW YORK, NY, 10169, 0069, USA (Type of address: Service of Process)

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
981207002087 1998-12-07 BIENNIAL STATEMENT 1998-11-01
981124002192 1998-11-24 BIENNIAL STATEMENT 1998-11-01
970331002320 1997-03-31 BIENNIAL STATEMENT 1996-11-01
941116000471 1994-11-16 CERTIFICATE OF INCORPORATION 1994-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3077788602 2021-03-16 0202 PPS 119 Sullivan St, New York, NY, 10012-3680
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1222725
Loan Approval Amount (current) 1222725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3680
Project Congressional District NY-10
Number of Employees 73
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1235756.23
Forgiveness Paid Date 2022-04-25
6523007110 2020-04-14 0202 PPP 119 Sullivean Street, new york, NY, 10012
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 877500
Loan Approval Amount (current) 877500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 73
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 888919.52
Forgiveness Paid Date 2021-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1006084 Fair Labor Standards Act 2010-08-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 247000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-13
Termination Date 2011-06-15
Date Issue Joined 2011-01-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHIN
Role Plaintiff
Name FLEXIBLE FISH CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State