Search icon

NEW YORK MEAT AND FISH MARKET CORP.

Company Details

Name: NEW YORK MEAT AND FISH MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2007 (18 years ago)
Entity Number: 3537154
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 125 ST ANN'S AVE, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LASANA TAMBAJANG Chief Executive Officer 125 ST ANN'S AVE, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
NEW YORK MEAT AND FISH MARKET CORP. DOS Process Agent 125 ST ANN'S AVE, BRONX, NY, United States, 10454

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 2705 SEYMOUR AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 125 ST ANN'S AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2024-03-28 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-05 2025-03-12 Address 2705 SEYMOUR AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2016-05-26 2016-10-05 Address 32705 SEYMOUR AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2009-06-02 2016-10-05 Address 1348 SHERIDAN AVE, APT 3A, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
2009-06-02 2016-05-26 Address 1729 MACOMBS ROAD, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2009-06-02 2025-03-12 Address 1729 MACOMBS ROAD, BRONX, NY, 10453, USA (Type of address: Service of Process)
2007-06-28 2009-06-02 Address 1729 MACOMBS ROAD, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312003280 2025-03-12 BIENNIAL STATEMENT 2025-03-12
161005002017 2016-10-05 AMENDMENT TO BIENNIAL STATEMENT 2015-06-01
160526002032 2016-05-26 BIENNIAL STATEMENT 2015-06-01
090602002202 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070628000096 2007-06-28 CERTIFICATE OF INCORPORATION 2007-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-14 No data 1729 MACOMBS RD, Bronx, BRONX, NY, 10453 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-09 No data 1729 MACOMBS RD, Bronx, BRONX, NY, 10453 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
2372287 SCALE02 INVOICED 2016-06-24 40 SCALE TO 661 LBS
2368393 SCALE-01 INVOICED 2016-06-20 40 SCALE TO 33 LBS
349981 CNV_SI INVOICED 2013-08-28 40 SI - Certificate of Inspection fee (scales)
198730 WH VIO INVOICED 2012-09-14 100 WH - W&M Hearable Violation
342948 CNV_SI INVOICED 2012-09-13 40 SI - Certificate of Inspection fee (scales)
245063 CNV_SI INVOICED 2000-04-19 60 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2959467906 2020-06-12 0202 PPP 125 Saint Ann's Avenue, Bronx, NY, 10454
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 76
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21377.62
Loan Approval Amount (current) 21377.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 445210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19870.81
Forgiveness Paid Date 2021-08-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3382177 NEW YORK MEAT AND FISH MARKET CORP - Z38XF3JLVD33 125 127 ST ANNS AVE, BRONX, NY, 10454-
Capabilities Statement Link -
Phone Number 718-294-7882
Fax Number -
E-mail Address nymeatfish125@gmail.com
WWW Page -
E-Commerce Website -
Contact Person LASANA TAMBAJANG
County Code (3 digit) 005
Congressional District 15
Metropolitan Statistical Area 5600
CAGE Code 10VT4
Year Established 2007
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Black American, Other Minority Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 445240
NAICS Code's Description Meat Retailers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State