Search icon

BIG FISH, INC.

Company Details

Name: BIG FISH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1995 (29 years ago)
Entity Number: 1966958
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 23 MAIN ST, SAG HARBOR, NY, United States, 11963
Principal Address: 23 MAIN ST, 23 MAIN ST, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIG FISH, INC. DOS Process Agent 23 MAIN ST, SAG HARBOR, NY, United States, 11963

Chief Executive Officer

Name Role Address
JEFFREY RESNICK Chief Executive Officer 23 MAIN ST., SAG HARBOR, NY, United States, 11963

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105884 Alcohol sale 2024-04-08 2024-04-08 2026-04-30 23 MAIN STREET, SAG HARBOR, NY, 11963 Restaurant

History

Start date End date Type Value
2015-02-09 2015-10-02 Address PO BOX 2662, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
1999-12-07 2015-10-02 Address PO BOX 3138, 23 MAIN ST, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1998-01-20 1999-12-07 Address 23 MAIN ST., SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1998-01-20 2015-02-09 Address 23 MAIN ST., SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
1995-10-23 1998-01-20 Address 25 MAIN STREET, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191016060090 2019-10-16 BIENNIAL STATEMENT 2019-10-01
180724006189 2018-07-24 BIENNIAL STATEMENT 2017-10-01
151002006672 2015-10-02 BIENNIAL STATEMENT 2015-10-01
150209006546 2015-02-09 BIENNIAL STATEMENT 2013-10-01
111202002143 2011-12-02 BIENNIAL STATEMENT 2011-10-01
091027002316 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071116002310 2007-11-16 BIENNIAL STATEMENT 2007-10-01
051205003130 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031003002526 2003-10-03 BIENNIAL STATEMENT 2003-10-01
010926002685 2001-09-26 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9450797006 2020-04-09 0235 PPP 23 Main Street, SAG HARBOR, NY, 11963-3012
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323500
Loan Approval Amount (current) 294100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-3012
Project Congressional District NY-01
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 296877.61
Forgiveness Paid Date 2021-03-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State