Search icon

FISHKILL FOOD ART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FISHKILL FOOD ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2008 (17 years ago)
Entity Number: 3752888
ZIP code: 12542
County: Dutchess
Place of Formation: New York
Address: 1111 MAIN STREET, FISHKILL, NY, United States, 12542
Principal Address: 1111 MAIN STREET, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS DIMATTIA Chief Executive Officer 1111 MAIN STREET, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 MAIN STREET, FISHKILL, NY, United States, 12542

Unique Entity ID

Unique Entity ID:
HB9DDWR7KUG9
CAGE Code:
8XUJ0
UEI Expiration Date:
2022-07-07

Business Information

Activation Date:
2021-04-12
Initial Registration Date:
2021-03-19

Commercial and government entity program

CAGE number:
8XUJ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-04-12
SAM Expiration:
2022-07-07

Contact Information

POC:
DENNIS DIMATTIA

Licenses

Number Type Date Last renew date End date Address Description
0340-23-232415 Alcohol sale 2023-06-09 2023-06-09 2025-08-31 1111 MAIN STREET, FISHKILL, New York, 12524 Restaurant

Filings

Filing Number Date Filed Type Effective Date
170208000045 2017-02-08 ANNULMENT OF DISSOLUTION 2017-02-08
DP-2158592 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
121211007012 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101213002101 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081215000244 2008-12-15 CERTIFICATE OF INCORPORATION 2008-12-15

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
159767.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
79700.00
Total Face Value Of Loan:
79700.00
Date:
2020-05-08
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-07
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$40,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$40,376.99
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $40,000
Jobs Reported:
12
Initial Approval Amount:
$79,700
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$80,278.64
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $79,697
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State