Search icon

FISH GOURMET INC

Company Details

Name: FISH GOURMET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2006 (19 years ago)
Entity Number: 3331903
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 239 LEE AVENUE, BROOKLYN, NY, United States, 11206
Principal Address: 199 LEE AVENUE / SUITE 542, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 LEE AVENUE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
PINCHUS GLUCK Chief Executive Officer 199 LEE AVENUE / SUITE 542, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2011-03-11 2012-05-08 Address 239 LEE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-12-04 2011-03-11 Address 199 LEE AVE SUITE 542, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2009-12-04 2011-03-11 Address 199 LEE AVE SUITE 542, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2008-05-02 2009-12-04 Address 159 TAYLOR ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2008-05-02 2011-03-11 Address 239 LEE AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2008-05-02 2009-12-04 Address 159 TAYLOR ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-03-09 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-09 2008-05-02 Address 159 TAYLOR ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210809000513 2021-08-09 BIENNIAL STATEMENT 2021-08-09
120508002041 2012-05-08 BIENNIAL STATEMENT 2012-03-01
110311003078 2011-03-11 BIENNIAL STATEMENT 2010-03-01
091204002718 2009-12-04 AMENDMENT TO BIENNIAL STATEMENT 2008-03-01
080502002302 2008-05-02 BIENNIAL STATEMENT 2008-03-01
060309000992 2006-03-09 CERTIFICATE OF INCORPORATION 2006-03-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
168376 WH VIO INVOICED 2011-06-28 6000 WH - W&M Hearable Violation
168377 APPEAL INVOICED 2011-04-06 25 Appeal Filing Fee
171015 WS VIO INVOICED 2011-03-09 420 WS - W&H Non-Hearable Violation
323737 CNV_SI INVOICED 2011-01-18 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
4874327409 2020-05-11 0202 PPP 199 Lee Avenue, Brooklyn, NY, 11211
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46350
Loan Approval Amount (current) 46350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46906.2
Forgiveness Paid Date 2021-07-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State