Search icon

MIDWEST LIVE FISH CO. INC.

Company Details

Name: MIDWEST LIVE FISH CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1996 (29 years ago)
Entity Number: 2065880
ZIP code: 10013
County: Kings
Place of Formation: New York
Principal Address: 68 JOHN ST, BROOKLYN, NY, United States, 11201
Address: 96 BOWERY ST, 3RD FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 BOWERY ST, 3RD FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KAM MAN LAM Chief Executive Officer 68 JOHN ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-01-10 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-04 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-26 2010-09-23 Address 42 MOTT ST, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-09-21 2002-08-26 Address 68 JOHN ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1998-09-21 2002-08-26 Address 68 JOHN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1998-09-21 2002-08-26 Address 42-44 MOTT ST, 2ND FLR, NEW YORK, NY, 10013, 5042, USA (Type of address: Service of Process)
1996-09-13 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-13 1998-09-21 Address 42-44 MOTT AVENUE, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171005006935 2017-10-05 BIENNIAL STATEMENT 2016-09-01
140929006136 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120928002486 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100923002230 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080905002135 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060817002357 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041028002581 2004-10-28 BIENNIAL STATEMENT 2004-09-01
020826002636 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000905002538 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980921002119 1998-09-21 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9343917304 2020-05-02 0202 PPP 151 LAKE AVE, STATEN ISLAND, NY, 10303-2727
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15470
Loan Approval Amount (current) 15470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10303-2727
Project Congressional District NY-11
Number of Employees 4
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15641.89
Forgiveness Paid Date 2021-06-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State