Search icon

SMILE FISH MARKET INC.

Company Details

Name: SMILE FISH MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2007 (17 years ago)
Entity Number: 3605352
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: HIYUN TAG KIM, 1444 NORSTRAND AVE, BROOKLYN, NY, United States, 11226
Principal Address: 144 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HIYUN TAG KIM Chief Executive Officer 144 NOSTRAND AVE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HIYUN TAG KIM, 1444 NORSTRAND AVE, BROOKLYN, NY, United States, 11226

Licenses

Number Type Address
610060 Retail grocery store 1444 NOSTRAND AVE, BROOKLYN, NY, 11226

Filings

Filing Number Date Filed Type Effective Date
091210003155 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071214000340 2007-12-14 CERTIFICATE OF INCORPORATION 2007-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-10 SMILE FISH 1444 NOSTRAND AVE, BROOKLYN, Kings, NY, 11226 A Food Inspection Department of Agriculture and Markets No data
2022-08-23 SMILE FISH 1444 NOSTRAND AVE, BROOKLYN, Kings, NY, 11226 A Food Inspection Department of Agriculture and Markets No data
2017-03-09 No data 1444 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-23 No data 1444 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-27 No data 1444 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-19 No data 1444 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-31 No data 1444 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11226 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
2578237 SCALE-01 INVOICED 2017-03-21 20 SCALE TO 33 LBS
2572523 SCALE-01 INVOICED 2017-03-09 40 SCALE TO 33 LBS
2269097 SCALE-01 INVOICED 2016-02-01 40 SCALE TO 33 LBS
2121311 SCALE-01 INVOICED 2015-07-07 40 SCALE TO 33 LBS
1934625 SCALE-01 INVOICED 2015-01-08 40 SCALE TO 33 LBS
338685 CNV_SI INVOICED 2012-07-25 40 SI - Certificate of Inspection fee (scales)
327813 CNV_SI INVOICED 2011-08-18 40 SI - Certificate of Inspection fee (scales)
309269 CNV_SI INVOICED 2009-04-20 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2154998410 2021-02-03 0202 PPP 1444 Nostrand Ave, Brooklyn, NY, 11226-3608
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6025
Loan Approval Amount (current) 6025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-3608
Project Congressional District NY-09
Number of Employees 3
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6066
Forgiveness Paid Date 2021-10-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State