Search icon

FISHERMAN'S CATCH CORP.

Company Details

Name: FISHERMAN'S CATCH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1998 (26 years ago)
Entity Number: 2308910
ZIP code: 11569
County: Nassau
Place of Formation: New York
Address: 111 BAYSIDE DRIVE, POINT LOOKOUT, NY, United States, 11569
Principal Address: 111 BAYSIDE DR, Point LOOKOUT, NY, United States, 11569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 BAYSIDE DRIVE, POINT LOOKOUT, NY, United States, 11569

Chief Executive Officer

Name Role Address
BRUCE LARSON Chief Executive Officer 469 SOUTH LONG BEACH AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 111 BAYSIDE DR, PT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 469 SOUTH LONG BEACH AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 469 SOUTH LONG BEACH AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2024-12-05 Address 111 BAYSIDE DR, PT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-12-05 Address 469 SOUTH LONG BEACH AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 111 BAYSIDE DR, PT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-12-05 Address 111 BAYSIDE DRIVE, POINT LOOKOUT, NY, 11569, USA (Type of address: Service of Process)
2000-09-25 2023-10-24 Address 111 BAYSIDE DR, PT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
1998-10-22 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241205002688 2024-12-05 BIENNIAL STATEMENT 2024-12-05
231024001826 2023-10-24 BIENNIAL STATEMENT 2022-10-01
121019002091 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101015003012 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081009002570 2008-10-09 BIENNIAL STATEMENT 2008-10-01
060927002546 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041104002155 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020924002872 2002-09-24 BIENNIAL STATEMENT 2002-10-01
000925002124 2000-09-25 BIENNIAL STATEMENT 2000-10-01
981022000207 1998-10-22 CERTIFICATE OF INCORPORATION 1998-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-11 No data 111 BAYSIDE DRIVE, POINT LOOKOUT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-08-03 No data 111 BAYSIDE DRIVE, POINT LOOKOUT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-07-27 No data 111 BAYSIDE DRIVE, POINT LOOKOUT Critical Violation Food Service Establishment Inspections New York State Department of Health 1B - Water/ice: unsafe, unapproved sources, cross connections
2023-03-27 No data 111 BAYSIDE DRIVE, POINT LOOKOUT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-07-06 No data 111 BAYSIDE DRIVE, POINT LOOKOUT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2021-10-22 No data 111 BAYSIDE DRIVE, POINT LOOKOUT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-09-23 No data 111 BAYSIDE DRIVE, POINT LOOKOUT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2019-01-11 No data 111 BAYSIDE DRIVE, POINT LOOKOUT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2018-10-25 No data 111 BAYSIDE DRIVE, POINT LOOKOUT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2018-09-04 No data 111 BAYSIDE DRIVE, POINT LOOKOUT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6614688400 2021-02-10 0235 PPS 111 Bayside Dr, Point Lookout, NY, 11569-3004
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129500
Loan Approval Amount (current) 129500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Point Lookout, NASSAU, NY, 11569-3004
Project Congressional District NY-04
Number of Employees 65
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130219.44
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State