Search icon

ANGELA II FISH MARKET, INC.

Company Details

Name: ANGELA II FISH MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2006 (19 years ago)
Entity Number: 3329161
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 9501 CHURCH AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9501 CHURCH AVE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
JUNG SOOK YI Chief Executive Officer 9501 CHURCH AVE, BROOKLYN, NY, United States, 11212

Licenses

Number Type Address
616784 Retail grocery store 9501 CHURCH AVE, BROOKLYN, NY, 11212

History

Start date End date Type Value
2008-05-07 2012-05-23 Address 9501 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2008-05-07 2012-05-23 Address 9501 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
2006-03-06 2012-05-23 Address JUNG SOOK YI, 9501 CHURCH AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140813002173 2014-08-13 BIENNIAL STATEMENT 2014-03-01
120523002647 2012-05-23 BIENNIAL STATEMENT 2012-03-01
100414002195 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080507002103 2008-05-07 BIENNIAL STATEMENT 2008-03-01
060306000013 2006-03-06 CERTIFICATE OF INCORPORATION 2006-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-05 ANGELA II FISH MARKET 9501 CHURCH AVE, BROOKLYN, Kings, NY, 11212 B Food Inspection Department of Agriculture and Markets 16A - Rodenticide is improperly handled as follows: loose poison noted on cabinets and on floor perimeters.
2023-03-07 ANGELA II FISH MARKET 9501 CHURCH AVE, BROOKLYN, Kings, NY, 11212 C Food Inspection Department of Agriculture and Markets 15A - Ice machine has moderate build-up of oxidation on food contact surfaces.
2019-04-20 No data 9501 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-28 No data 9501 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-14 No data 9501 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3033246 SCALE-01 INVOICED 2019-05-08 40 SCALE TO 33 LBS
2726107 SCALE-01 INVOICED 2018-01-08 40 SCALE TO 33 LBS
2369338 SCALE-01 INVOICED 2016-06-21 40 SCALE TO 33 LBS
342516 CNV_SI INVOICED 2012-09-20 40 SI - Certificate of Inspection fee (scales)
324058 CNV_SI INVOICED 2011-03-30 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8758317309 2020-05-01 0202 PPP 9501 CHURCH AVE, BROOKLYN, NY, 11212
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13999
Loan Approval Amount (current) 13999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14221.07
Forgiveness Paid Date 2021-12-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State