Search icon

FISHKILL FOOD ART, INC.

Company Details

Name: FISHKILL FOOD ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2008 (16 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HB9DDWR7KUG9 2022-07-07 1111 MAIN ST, FISHKILL, NY, 12524, 3601, USA 1111 MAIN ST, FISHKILL, NY, 12524, 3601, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-04-12
Initial Registration Date 2021-03-19
Entity Start Date 2009-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DENNIS DIMATTIA
Role OWNER
Address 1111 MAIN STREET, FISHKILL, NY, 12524, USA
Government Business
Title PRIMARY POC
Name DENNIS DIMATTIA
Role OWNER
Address 1111 MAIN STREET, FISHKILL, NY, 12524, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5384087008 2020-04-05 0202 PPP 1111 MAIN ST, FISHKILL, NY, 12524-3601
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-3601
Project Congressional District NY-18
Number of Employees 10
NAICS code 445299
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40376.99
Forgiveness Paid Date 2021-04-01
9568118308 2021-01-31 0202 PPS 1111 Main St, Fishkill, NY, 12524-3601
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79700
Loan Approval Amount (current) 79700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-3601
Project Congressional District NY-18
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80278.64
Forgiveness Paid Date 2021-10-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State