Search icon

WESTBURY FISH CO., INC.

Company Details

Name: WESTBURY FISH CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1996 (29 years ago)
Entity Number: 2039688
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 20 central ave, farmingdale, NY, United States, 11735
Principal Address: 20 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SCORES Chief Executive Officer 20 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
WESTBURY FISH CO., INC. DOS Process Agent 20 central ave, farmingdale, NY, United States, 11735

History

Start date End date Type Value
2024-10-30 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-06-06 Address 20 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-20 2024-06-06 Address 20 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606001458 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220713000109 2022-07-13 BIENNIAL STATEMENT 2022-06-01
200220060277 2020-02-20 BIENNIAL STATEMENT 2018-06-01
130116002172 2013-01-16 BIENNIAL STATEMENT 2012-06-01
100624002836 2010-06-24 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
136335.00
Total Face Value Of Loan:
136335.00
Date:
2020-06-18
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:
150000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
136332.00
Total Face Value Of Loan:
136332.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136335
Current Approval Amount:
136335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137244.28
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136332
Current Approval Amount:
136332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137259.82

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 334-3116
Add Date:
2009-08-06
Operation Classification:
Private(Property)
power Units:
17
Drivers:
17
Inspections:
12
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SEGURA,
Party Role:
Plaintiff
Party Name:
WESTBURY FISH CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MIRANDA
Party Role:
Plaintiff
Party Name:
WESTBURY FISH CO., INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State