Search icon

ANGELA FISH MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANGELA FISH MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2006 (19 years ago)
Entity Number: 3329172
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 896 UTICA AVE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 896 UTICA AVE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
SUNG NO YI Chief Executive Officer 896 UTICA AVE, BROOKLYN, NY, United States, 11203

Licenses

Number Type Address
612426 Retail grocery store 896 UTICA AVE, BROOKLYN, NY, 11203

History

Start date End date Type Value
2012-05-23 2014-08-13 Address 896 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2008-05-07 2012-05-23 Address 896 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2008-05-07 2012-05-23 Address 896 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2006-03-06 2012-05-23 Address SUNG NO YI, 896 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140813002172 2014-08-13 BIENNIAL STATEMENT 2014-03-01
120523002641 2012-05-23 BIENNIAL STATEMENT 2012-03-01
100414002201 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080507002108 2008-05-07 BIENNIAL STATEMENT 2008-03-01
060306000029 2006-03-06 CERTIFICATE OF INCORPORATION 2006-03-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2656573 SCALE-01 INVOICED 2017-08-16 60 SCALE TO 33 LBS
2397884 SCALE-01 INVOICED 2016-08-10 60 SCALE TO 33 LBS
1953126 SCALE-01 INVOICED 2015-01-29 60 SCALE TO 33 LBS
342790 CNV_SI INVOICED 2012-10-02 60 SI - Certificate of Inspection fee (scales)
324141 CNV_SI INVOICED 2011-02-11 60 SI - Certificate of Inspection fee (scales)
290823 CNV_SI INVOICED 2007-01-18 40 SI - Certificate of Inspection fee (scales)
288269 CNV_SI INVOICED 2006-01-17 40 SI - Certificate of Inspection fee (scales)
276803 CNV_SI INVOICED 2005-02-22 20 SI - Certificate of Inspection fee (scales)
280183 CNV_SI INVOICED 2005-01-12 40 SI - Certificate of Inspection fee (scales)
265543 CNV_SI INVOICED 2004-03-12 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-26 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
14458.00
Total Face Value Of Loan:
14458.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14458
Current Approval Amount:
14458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14687.35

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-10-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State