Search icon

GONG'S FISH MARKET INC.

Company Details

Name: GONG'S FISH MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2008 (17 years ago)
Entity Number: 3671171
ZIP code: 11354
County: Kings
Place of Formation: New York
Address: 150-19 NORTHERN BLVD 3FL, FLUSHING, NY, United States, 11354
Principal Address: 951 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYUNG S GONG Chief Executive Officer 951 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-19 NORTHERN BLVD 3FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2010-06-01 2014-05-06 Address 61-41 84TH ST, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211118001342 2021-11-18 BIENNIAL STATEMENT 2021-11-18
140506007575 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120629002852 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100601002372 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080513000835 2008-05-13 CERTIFICATE OF INCORPORATION 2008-05-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3453478 SCALE-01 INVOICED 2022-06-07 20 SCALE TO 33 LBS
3331655 SCALE-01 INVOICED 2021-05-19 20 SCALE TO 33 LBS
3158209 SCALE-01 INVOICED 2020-02-12 20 SCALE TO 33 LBS
2626288 SCALE-01 INVOICED 2017-06-16 40 SCALE TO 33 LBS
2474367 SCALE-01 INVOICED 2016-10-20 40 SCALE TO 33 LBS
2010965 SCALE-01 INVOICED 2015-03-06 40 SCALE TO 33 LBS
206496 OL VIO INVOICED 2013-05-13 250 OL - Other Violation
348659 CNV_SI INVOICED 2013-05-01 40 SI - Certificate of Inspection fee (scales)
161577 OL VIO INVOICED 2011-12-07 250 OL - Other Violation
310143 CNV_SI INVOICED 2009-06-16 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7093.4

Date of last update: 28 Mar 2025

Sources: New York Secretary of State