Search icon

BABYLON FISH & CLAM INC.

Company Details

Name: BABYLON FISH & CLAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1972 (53 years ago)
Entity Number: 323453
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 458 FIRE ISLAND AVENUE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELISSA LAROQUE Chief Executive Officer 458 FIRE ISLAND AVE, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 458 FIRE ISLAND AVENUE, BABYLON, NY, United States, 11702

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130338 Alcohol sale 2023-05-11 2023-05-11 2025-05-31 458 FIRE ISLAND AVENUE, BABYLON, New York, 11702 Restaurant

History

Start date End date Type Value
1998-02-02 2000-02-28 Address 458 FIRE ISLAND AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1993-06-04 1998-02-02 Address 458 FIRE ISLAND AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1972-02-09 1994-04-28 Address 458 FIRE ISLAND AVE., BABYLON, NY, 11702, USA (Type of address: Service of Process)
1972-02-09 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200304060769 2020-03-04 BIENNIAL STATEMENT 2020-02-01
140430002388 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120514002692 2012-05-14 BIENNIAL STATEMENT 2012-02-01
100308002085 2010-03-08 BIENNIAL STATEMENT 2010-02-01
20081118057 2008-11-18 ASSUMED NAME CORP INITIAL FILING 2008-11-18
080603003105 2008-06-03 BIENNIAL STATEMENT 2008-02-01
060320002070 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040302002443 2004-03-02 BIENNIAL STATEMENT 2004-02-01
020205003037 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000228002224 2000-02-28 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5068068410 2021-02-07 0235 PPS 458 Fire Island Ave, Babylon, NY, 11702-4515
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51324
Loan Approval Amount (current) 51324
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-4515
Project Congressional District NY-02
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51866.77
Forgiveness Paid Date 2022-03-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State