Search icon

FISHER AVE FOODS CORP

Company Details

Name: FISHER AVE FOODS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2008 (17 years ago)
Entity Number: 3710331
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 12 FISHER AVENUE, TUCKAHOE, NY, United States, 10707
Principal Address: 188 FIRST STREET, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BOURKE Chief Executive Officer 188 FIRTS STREET, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 FISHER AVENUE, TUCKAHOE, NY, United States, 10707

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132497 Alcohol sale 2023-04-20 2023-04-20 2025-04-30 12 14 FISHER AVENUE, TUCKAHOE, New York, 10707 Restaurant

History

Start date End date Type Value
2010-09-03 2019-11-14 Address 378 SCARSDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2010-09-03 2019-11-14 Address 188 FIRST STREET, YONKERS, NY, 00000, USA (Type of address: Principal Executive Office)
2008-08-19 2010-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-08-19 2010-01-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191114060419 2019-11-14 BIENNIAL STATEMENT 2018-08-01
141020006501 2014-10-20 BIENNIAL STATEMENT 2014-08-01
100903002794 2010-09-03 BIENNIAL STATEMENT 2010-08-01
100112000994 2010-01-12 CERTIFICATE OF CHANGE 2010-01-12
080819000026 2008-08-19 CERTIFICATE OF INCORPORATION 2008-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1315857709 2020-05-01 0202 PPP 12 FISHER AVE, TUCKAHOE, NY, 10707
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42987
Loan Approval Amount (current) 42987
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TUCKAHOE, WESTCHESTER, NY, 10707-0005
Project Congressional District NY-16
Number of Employees 90
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43533.48
Forgiveness Paid Date 2021-08-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State