Search icon

F&R GOLDFISH CORP.

Company Details

Name: F&R GOLDFISH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1996 (29 years ago)
Entity Number: 2061933
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2749 OCEAN AVENUE, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-368-2391

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F&R GOLDFISH CORP. DOS Process Agent 2749 OCEAN AVENUE, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
YEFIM KUTSYK Chief Executive Officer 2419 EAST 23RD STREET, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date Address
611112 No data Retail grocery store No data No data 2749 OCEAN AVE, BROOKLYN, NY, 11229
2000486-DCA Inactive Business 2013-11-06 2014-03-31 No data

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 2419 EAST 23RD STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-08-20 2024-07-09 Address 2419 EAST 23RD STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-07-31 2024-07-09 Address 2749 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2008-07-31 2012-08-20 Address 2419 EAST 23RD STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2006-07-26 2008-07-31 Address 2419 E 23RD ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2006-07-26 2008-07-31 Address 2419 E 23RD ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2002-08-13 2006-07-26 Address 2749 OCEAN AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2002-08-13 2008-07-31 Address 2419 EAST 23RD STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1998-07-27 2006-07-26 Address 2418 E 23RD ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1998-07-27 2002-08-13 Address 2419 E 23RD ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240709004775 2024-07-09 BIENNIAL STATEMENT 2024-07-09
120820006144 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100826002597 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080731003425 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060726002765 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040901002567 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020813002123 2002-08-13 BIENNIAL STATEMENT 2002-08-01
980727002265 1998-07-27 BIENNIAL STATEMENT 1998-08-01
960830000367 1996-08-30 CERTIFICATE OF INCORPORATION 1996-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-03 F&R GOLDFISH 2749 OCEAN AVE, BROOKLYN, Kings, NY, 11229 A Food Inspection Department of Agriculture and Markets No data
2022-12-02 F&R GOLDFISH 2749 OCEAN AVE, BROOKLYN, Kings, NY, 11229 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in rear fish preparation area is observed to lack sanitary drying device, hand soap, and hand washing sign. - Handwash facility in toilet room is observed to lack sanitary drying device.
2014-05-15 No data 2749 OCEAN AVE, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1687987 SCALE-01 INVOICED 2014-05-22 40 SCALE TO 33 LBS
1560684 CL VIO INVOICED 2014-01-14 350 CL - Consumer Law Violation
1515824 CL VIO CREDITED 2013-11-23 175 CL - Consumer Law Violation
1511668 SCALE-01 INVOICED 2013-11-19 40 SCALE TO 33 LBS
1482667 LICENSE2 INVOICED 2013-10-28 20 Stoop Line Stand, Confectionery or Ice Cream
308606 CNV_SI INVOICED 2009-09-01 60 SI - Certificate of Inspection fee (scales)
296402 CNV_SI INVOICED 2007-12-07 80 SI - Certificate of Inspection fee (scales)
44692 CL VIO INVOICED 2005-12-01 500 CL - Consumer Law Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4333715010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient F&R GOLDFISH CORP.
Recipient Name Raw F&R GOLDFISH CORP.
Recipient Address 2419 E 23RD ST, BROOKLYN, KINGS, NEW YORK, 11235-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2740.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3243378604 2021-03-16 0202 PPS 2749 Ocean Ave, Brooklyn, NY, 11229-4707
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29815
Loan Approval Amount (current) 29815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4707
Project Congressional District NY-08
Number of Employees 5
NAICS code 445220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29974.89
Forgiveness Paid Date 2021-10-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State