Search icon

HONG'S FRESH FISH MARKET, INC.

Company Details

Name: HONG'S FRESH FISH MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2000 (25 years ago)
Entity Number: 2474447
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 324 UTICA AVENUE, BROOKLYN, NY, United States, 11213
Principal Address: 324-47 67TH AVE, 1ST FL, BAYSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 UTICA AVENUE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
DEUK PYO HONG Chief Executive Officer 324 UTICA AVE, BROOKLYN, NY, United States, 11213

Filings

Filing Number Date Filed Type Effective Date
020219002581 2002-02-19 BIENNIAL STATEMENT 2002-02-01
000216000198 2000-02-16 CERTIFICATE OF INCORPORATION 2000-02-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2964300 OL VIO INVOICED 2019-01-17 250 OL - Other Violation
2964301 WM VIO INVOICED 2019-01-17 300 WM - W&M Violation
2962578 SCALE-01 INVOICED 2019-01-15 40 SCALE TO 33 LBS
2585988 WM VIO INVOICED 2017-04-06 100 WM - W&M Violation
2585247 SCALE-01 INVOICED 2017-04-04 40 SCALE TO 33 LBS
2183056 SCALE-01 INVOICED 2015-10-05 40 SCALE TO 33 LBS
345160 CNV_SI INVOICED 2013-04-11 40 SI - Certificate of Inspection fee (scales)
188872 OL VIO INVOICED 2012-03-09 250 OL - Other Violation
324716 CNV_SI INVOICED 2011-03-22 40 SI - Certificate of Inspection fee (scales)
320307 CNV_SI INVOICED 2010-06-01 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data
2019-01-08 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-01-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-01-08 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-03-23 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-03-23 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
6663.00
Total Face Value Of Loan:
6663.00
Date:
2020-05-02
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

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6663
Current Approval Amount:
6663
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6747.34

Date of last update: 31 Mar 2025

Sources: New York Secretary of State