Search icon

K&M FISH MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K&M FISH MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1995 (30 years ago)
Date of dissolution: 13 Mar 2024
Entity Number: 1960091
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2055 SECOND AVE., NEW YORK, NY, United States, 10029
Principal Address: 2055 2ND AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2055 SECOND AVE., NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
ROHAE MYUNG Chief Executive Officer 2055 2ND AVE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2009-09-22 2024-03-18 Address 2055 2ND AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1999-10-05 2009-09-22 Address 2055 2ND AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1995-09-27 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-27 2024-03-18 Address 2055 SECOND AVE., NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318000147 2024-03-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-13
131004002094 2013-10-04 BIENNIAL STATEMENT 2013-09-01
110920003002 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090922002671 2009-09-22 BIENNIAL STATEMENT 2009-09-01
071017000585 2007-10-17 ANNULMENT OF DISSOLUTION 2007-10-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
347536 CNV_SI INVOICED 2013-06-12 40 SI - Certificate of Inspection fee (scales)
339478 CNV_SI INVOICED 2012-07-11 40 SI - Certificate of Inspection fee (scales)
247716 CNV_SI INVOICED 2001-07-31 40 SI - Certificate of Inspection fee (scales)
244890 CNV_SI INVOICED 2000-04-17 80 SI - Certificate of Inspection fee (scales)
369466 CNV_SI INVOICED 1999-10-14 40 SI - Certificate of Inspection fee (scales)
364592 CNV_SI INVOICED 1998-05-08 40 SI - Certificate of Inspection fee (scales)
362485 CNV_SI INVOICED 1997-08-04 40 SI - Certificate of Inspection fee (scales)
358505 CNV_SI INVOICED 1996-12-04 20 SI - Certificate of Inspection fee (scales)
358712 CNV_SI INVOICED 1996-08-07 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
9081.00
Total Face Value Of Loan:
9081.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9081
Current Approval Amount:
9081
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9133.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State