Search icon

GESHMAKE FISH CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GESHMAKE FISH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1999 (26 years ago)
Entity Number: 2445684
ZIP code: 10952
County: Kings
Place of Formation: New York
Address: 362 ROUTE 306, Monsey, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GESHMAKE FISH CORP DOS Process Agent 362 ROUTE 306, Monsey, NY, United States, 10952

Chief Executive Officer

Name Role Address
NOUM Chief Executive Officer 362 ROUTE 306, MONSEY, NY, United States, 10952

Licenses

Number Type Address
602856 Retail grocery store 513 W 236TH ST, BRONX, NY, 10463

Filings

Filing Number Date Filed Type Effective Date
220919003453 2022-09-19 BIENNIAL STATEMENT 2021-12-01
991202000582 1999-12-02 CERTIFICATE OF INCORPORATION 1999-12-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3161297 SCALE-01 INVOICED 2020-02-24 40 SCALE TO 33 LBS
3161184 SCALE02 CREDITED 2020-02-21 80 SCALE TO 661 LBS
2708375 SCALE-01 INVOICED 2017-12-11 20 SCALE TO 33 LBS
2517717 OL VIO INVOICED 2016-12-20 75 OL - Other Violation
2502058 OL VIO CREDITED 2016-12-01 75 OL - Other Violation
2502057 CL VIO CREDITED 2016-12-01 175 CL - Consumer Law Violation
2501658 SCALE-01 INVOICED 2016-12-01 20 SCALE TO 33 LBS
1851621 SCALE-01 INVOICED 2014-10-10 20 SCALE TO 33 LBS
342330 CNV_SI INVOICED 2012-08-28 20 SI - Certificate of Inspection fee (scales)
331333 CNV_SI INVOICED 2011-09-12 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-22 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2016-11-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63400.00
Total Face Value Of Loan:
249600.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
8287.50
Total Face Value Of Loan:
8287.50

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,287.5
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,287.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,417.83
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $8,287.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State