Search icon

LFM FISH INC.

Company Details

Name: LFM FISH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2002 (23 years ago)
Entity Number: 2779652
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 208 DIVISION AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 208 DIVISION AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUBIN Chief Executive Officer 208 DIVISION AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 DIVISION AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Type Address
619817 Retail grocery store 208 DIVISION AVE, BROOKLYN, NY, 11211

Filings

Filing Number Date Filed Type Effective Date
180703007497 2018-07-03 BIENNIAL STATEMENT 2018-06-01
160607006916 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140623006515 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120612006616 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100831002734 2010-08-31 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3048122 WM VIO INVOICED 2019-06-18 25 WM - W&M Violation
3046037 SCALE-01 INVOICED 2019-06-12 40 SCALE TO 33 LBS
2609218 CL VIO INVOICED 2017-05-10 175 CL - Consumer Law Violation
2609219 OL VIO INVOICED 2017-05-10 125 OL - Other Violation
2603537 SCALE-01 INVOICED 2017-05-04 40 SCALE TO 33 LBS
2154816 SCALE-01 INVOICED 2015-08-19 40 SCALE TO 33 LBS
2145845 SCALE02 CREDITED 2015-08-05 80 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-05 Pleaded FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 1 No data No data
2017-04-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-04-27 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
32257.50
Total Face Value Of Loan:
32257.50

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32257.5
Current Approval Amount:
32257.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32580.08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State