Search icon

J & C FISH MARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & C FISH MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2008 (17 years ago)
Entity Number: 3691099
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 131-27 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAI S CHUN Chief Executive Officer 131-27 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-27 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 131-27 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 131-27 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2010-07-19 2024-08-15 Address 131-27 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2010-07-19 2024-08-15 Address 131-27 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2008-06-30 2010-07-19 Address 131-27 ROCKAWAY BOULEVARD, OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815002317 2024-08-15 BIENNIAL STATEMENT 2024-08-15
200602060858 2020-06-02 BIENNIAL STATEMENT 2020-06-01
140814006570 2014-08-14 BIENNIAL STATEMENT 2014-06-01
120727002311 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100719002228 2010-07-19 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2278057 SCALE-01 INVOICED 2016-02-16 40 SCALE TO 33 LBS
2046333 SCALE-01 INVOICED 2015-04-13 40 SCALE TO 33 LBS
348955 CNV_SI INVOICED 2013-04-15 40 SI - Certificate of Inspection fee (scales)
306160 CNV_SI INVOICED 2009-02-27 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,380
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,590.67
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $16,380

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State