Search icon

BARBARA JOAN FISHERIES, INC.

Company Details

Name: BARBARA JOAN FISHERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1999 (26 years ago)
Entity Number: 2427348
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 142 JEFFERSON AVE, MONTAUK, NY, United States, 11954
Principal Address: PO BOX 2143, 142 JEFFERSON AVE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J FALLON DOS Process Agent 142 JEFFERSON AVE, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
MICHAEL J FALLON Chief Executive Officer PO BOX 2143, 142 JEFFERSON AVE, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2001-10-03 2009-11-23 Address PO BOX 2143, 142 JEFFERSON AVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2001-10-03 2009-11-23 Address PO BOX 2143, 142 JEFFERSON AVE, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
2001-10-03 2009-11-23 Address PO BOX 2143, 142 JEFFERSON AVE, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1999-10-08 2001-10-03 Address PO BOX 2143 JEFFERSON AVE, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131119002155 2013-11-19 BIENNIAL STATEMENT 2013-10-01
111109002196 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091123002282 2009-11-23 BIENNIAL STATEMENT 2009-10-01
071011002180 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051118003198 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031016002516 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011003002462 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991008000524 1999-10-08 CERTIFICATE OF INCORPORATION 1999-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5588598409 2021-02-09 0235 PPS 2 Jefferson Ave, Montauk, NY, 11954-5217
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11297
Loan Approval Amount (current) 11297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5217
Project Congressional District NY-01
Number of Employees 2
NAICS code 112511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11375.61
Forgiveness Paid Date 2021-10-25
5575127402 2020-05-12 0235 PPP 2 JEFFERSON AVE, MONTAUK, NY, 11954-5217
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MONTAUK, SUFFOLK, NY, 11954-5217
Project Congressional District NY-01
Number of Employees 2
NAICS code 114111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11257.87
Forgiveness Paid Date 2020-12-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State