Search icon

FISHBOX RESTAURANT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FISHBOX RESTAURANT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1996 (29 years ago)
Entity Number: 2042374
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 41 CITY ISLAND AVE, BRONX, NY, United States, 10464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL CHERNIN Chief Executive Officer 41 CITY ISLAND AVE, BRONX, NY, United States, 10464

DOS Process Agent

Name Role Address
FISHBOX RESTAURANT CORPORATION DOS Process Agent 41 CITY ISLAND AVE, BRONX, NY, United States, 10464

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110675 Alcohol sale 2024-02-15 2024-02-15 2026-02-28 41 CITY ISLAND AVENUE, BRONX, New York, 10464 Restaurant

History

Start date End date Type Value
1998-06-10 2020-07-01 Address 41 CITY ISLAND AVE, BRONX, NY, 10464, USA (Type of address: Service of Process)
1996-06-25 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-25 1998-06-10 Address 41 CITY ISLAND AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060306 2020-07-01 BIENNIAL STATEMENT 2020-06-01
180626006076 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160616006234 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140616006378 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120717002242 2012-07-17 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
613344 CNV_FS INVOICED 2004-01-20 1500 Comptroller's Office security fee - sidewalk cafT
613343 CNV_PC INVOICED 2004-01-20 445 Petition for revocable Consent - SWC Review Fee
613345 PLANREVIEW INVOICED 2004-01-20 310 Plan Review Fee
613346 LICENSE INVOICED 2004-01-20 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
1392639.00
Total Face Value Of Loan:
1392639.00
Date:
2020-06-22
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:
977908.00
Total Face Value Of Loan:
977908.00
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:
977907.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
977908
Current Approval Amount:
977908
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
985920.87
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1392639
Current Approval Amount:
1392639
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1401775.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State