Search icon

CAPT NICK'S FISHING CORP.

Company Details

Name: CAPT NICK'S FISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1999 (26 years ago)
Entity Number: 2429195
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 958 MANOR LANE, WEST BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPT NICK'S FISHING CORP. DOS Process Agent 958 MANOR LANE, WEST BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
BRYAN SORICE Chief Executive Officer 958 MANOR LANE, WEST BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 958 MANOR LANE, WEST BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2017-10-10 2024-08-12 Address 958 MANOR LANE, WEST BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2016-06-13 2024-08-12 Address 958 MANOR LANE, WEST BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2001-10-02 2016-06-13 Address 60 BARDOLIER LANE, WEST BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2001-10-02 2016-06-13 Address 60 BARDOLIER LANE, WEST BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1999-10-15 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-15 2017-10-10 Address 60 BARDOLIER LANE, WEST BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812000576 2024-08-12 BIENNIAL STATEMENT 2024-08-12
191002061923 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171010007013 2017-10-10 BIENNIAL STATEMENT 2017-10-01
160613002005 2016-06-13 AMENDMENT TO BIENNIAL STATEMENT 2015-10-01
151005006055 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131010006706 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111017002220 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091005002481 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071011002091 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051123002752 2005-11-23 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1636157701 2020-05-01 0235 PPP 958 Manor Lane, BAY SHORE, NY, 11706
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21007
Loan Approval Amount (current) 21007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 40
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21198
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State