Search icon

ARS FISH COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARS FISH COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1996 (29 years ago)
Entity Number: 2040247
ZIP code: 10022
County: Westchester
Place of Formation: New York
Principal Address: 1430 OUTLOOK AVE / UNIT 1, BRONX, NY, United States, 10465
Address: 515 MADISON AVENUE / 40TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LEN SBORDONE Chief Executive Officer 800 FOOD CENTER DRIVE, UNIT 81-B, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
SCOTT GUTTERSON DOS Process Agent 515 MADISON AVENUE / 40TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-07-12 2012-07-25 Address 800 FOOD CENTER DR, UNIT 810B, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2010-07-12 2012-07-25 Address 1430 OUTLOOK AVE UNIT 1, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1998-07-10 2010-07-12 Address 910 STUART AVE, STE 7-O, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1998-07-10 2010-07-12 Address 910 STUART AVE, STE 7-O, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1998-07-10 2012-07-25 Address 36 W 44TH ST, STE 1111, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120725002175 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100712002461 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080630002384 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060525002990 2006-05-25 BIENNIAL STATEMENT 2006-06-01
060130000787 2006-01-30 ERRONEOUS ENTRY 2006-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
343131 CNV_SI INVOICED 2012-11-01 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
21747.00
Total Face Value Of Loan:
21747.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
28437.00
Total Face Value Of Loan:
28437.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21747
Current Approval Amount:
21747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21876.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State