Search icon

F&R GOLDFISH CORP.

Company claim

Is this your business?

Get access!

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)

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

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

Date:
2021-03-16
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:
29815.00
Total Face Value Of Loan:
29815.00
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:
29815.00
Total Face Value Of Loan:
29815.00
Date:
2010-10-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29815
Current Approval Amount:
29815
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29974.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State