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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
LASANA TAMBAJANG
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://fedbizconnect.com/Business/Index/Z38XF3JLVD33
User ID:
P3382177

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)

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

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)

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85600.00
Total Face Value Of Loan:
85600.00
Date:
2020-06-12
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:
21377.62
Total Face Value Of Loan:
21377.62

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
21377.62
Current Approval Amount:
21377.62
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19870.81

Date of last update: 28 Mar 2025

Sources: New York Secretary of State