Search icon

ASTORIA FISHERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ASTORIA FISHERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2006 (19 years ago)
Entity Number: 3396217
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 35-08 30TH AVE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-08 30TH AVE, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
MARINA THEODORIDIS Chief Executive Officer 35-08 30TH AVE, ASTORIA, NY, United States, 11103

Licenses

Number Type Address
638247 Retail grocery store 35-08 30TH AVE, ASTORIA, NY, 11103

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 22-78 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 35-08 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2010-08-25 2024-07-09 Address 22-78 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2010-08-25 2024-07-09 Address 22-78 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2006-08-03 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240709000652 2024-07-09 BIENNIAL STATEMENT 2024-07-09
120823002801 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100825002275 2010-08-25 BIENNIAL STATEMENT 2010-08-01
060803000382 2006-08-03 CERTIFICATE OF INCORPORATION 2006-08-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3001242 SCALE-01 INVOICED 2019-03-12 60 SCALE TO 33 LBS
2505235 SCALE-01 INVOICED 2016-12-06 20 SCALE TO 33 LBS
2385946 SCALE-01 INVOICED 2016-07-22 60 SCALE TO 33 LBS
2109796 SCALE-01 INVOICED 2015-06-22 60 SCALE TO 33 LBS
332496 LATE INVOICED 2012-06-18 100 Scale Late Fee
332495 CNV_SI INVOICED 2012-05-21 60 SI - Certificate of Inspection fee (scales)
328531 CNV_SI INVOICED 2011-05-10 60 SI - Certificate of Inspection fee (scales)
297989 CNV_SI INVOICED 2008-04-26 60 SI - Certificate of Inspection fee (scales)
292879 CNV_SI INVOICED 2007-12-05 40 SI - Certificate of Inspection fee (scales)
284368 CNV_SI INVOICED 2006-08-31 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,935
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,103.87
Servicing Lender:
Fulton Bank, National Association
Use of Proceeds:
Payroll: $21,935
Refinance EIDL: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State