Search icon

WILLIAMSBURG FAMOUS FISH MARKET INC.

Company Details

Name: WILLIAMSBURG FAMOUS FISH MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2006 (19 years ago)
Entity Number: 3387293
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 326 ROEBLING STREET, BROOKLYN, NY, United States, 11211
Address: 326 ROEBLING ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEILECH SCHNITZLER Chief Executive Officer 326 ROEBLING ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 326 ROEBLING ST., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2012-07-17 2014-07-01 Address 156 SOUTH 8TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2010-07-16 2012-07-17 Address 156 SOUTH 8TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-08-14 2010-07-16 Address 156 SOUTH 8 STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201119060281 2020-11-19 BIENNIAL STATEMENT 2020-07-01
180823006096 2018-08-23 BIENNIAL STATEMENT 2018-07-01
160804007110 2016-08-04 BIENNIAL STATEMENT 2016-07-01
140701006661 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120717006334 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100716002022 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080814002803 2008-08-14 BIENNIAL STATEMENT 2008-07-01
060712000398 2006-07-12 CERTIFICATE OF INCORPORATION 2006-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-18 No data 326 ROEBLING ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-03 No data 326 ROEBLING ST, Brooklyn, BROOKLYN, NY, 11211 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
2951541 SCALE-01 INVOICED 2018-12-26 20 SCALE TO 33 LBS
2611424 SCALE-01 INVOICED 2017-05-12 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9371078109 2020-07-28 0202 PPP 326 Roebling St., Brooklyn, NY, 11211-6262
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-6262
Project Congressional District NY-07
Number of Employees 3
NAICS code 444220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11787.66
Forgiveness Paid Date 2020-12-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State