Search icon

EL TINA FISH MARKET, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EL TINA FISH MARKET, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1997 (28 years ago)
Entity Number: 2154432
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 500 WEST 207TH STREET, NEW YORK, NY, United States, 10034
Principal Address: 500 WEST 207TH ST, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 WEST 207TH STREET, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
SANTIAGO QUEZADA Chief Executive Officer 500 WEST 207TH ST, NEW YORK, NY, United States, 10034

Filings

Filing Number Date Filed Type Effective Date
130614002080 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110622002285 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090604002657 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070618002381 2007-06-18 BIENNIAL STATEMENT 2007-06-01
030523002244 2003-05-23 BIENNIAL STATEMENT 2003-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3445985 SCALE-01 INVOICED 2022-05-10 20 SCALE TO 33 LBS
3042402 SCALE-01 INVOICED 2019-06-04 20 SCALE TO 33 LBS
2588704 SCALE-01 INVOICED 2017-04-12 20 SCALE TO 33 LBS
2179983 SCALE-01 INVOICED 2015-09-30 20 SCALE TO 33 LBS
1848866 WM VIO INVOICED 2014-10-08 50 WM - W&M Violation
1846622 SCALE-01 INVOICED 2014-10-07 20 SCALE TO 33 LBS
1518224 SCALE-01 INVOICED 2013-11-26 20 SCALE TO 33 LBS
332982 CNV_SI INVOICED 2012-04-19 20 SI - Certificate of Inspection fee (scales)
324629 CNV_SI INVOICED 2011-01-12 20 SI - Certificate of Inspection fee (scales)
260666 CNV_SI INVOICED 2003-04-07 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-22 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2024-05-22 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2014-10-02 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2014-10-02 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
97900.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-12
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:
46788.68
Total Face Value Of Loan:
46788.68

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46788.68
Current Approval Amount:
46788.68
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46993.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State