Search icon

FOREST HILLS FISH MARKET CORP.

Company Details

Name: FOREST HILLS FISH MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2009 (16 years ago)
Date of dissolution: 06 Dec 2024
Entity Number: 3843763
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 64-09 108TH STREET, FOREST HILLS, NY, United States, 11375
Principal Address: 64-09 108TH ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-09 108TH STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
TAE MIN LEE Chief Executive Officer 64-09 108TH ST, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Address
636534 Retail grocery store 64-09 108TH ST, FOREST HILLS, NY, 11375

History

Start date End date Type Value
2019-08-07 2024-12-09 Address 64-09 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2011-09-12 2019-08-07 Address 195-01 STATION RD, FLUSHING, NY, 11375, USA (Type of address: Chief Executive Officer)
2009-08-11 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-11 2024-12-09 Address 64-09 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209000631 2024-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-06
190807060479 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170802006847 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150812006320 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130806006869 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110912002485 2011-09-12 BIENNIAL STATEMENT 2011-08-01
090811000656 2009-08-11 CERTIFICATE OF INCORPORATION 2009-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-16 FOREST HILLS FISH MKT 64-09 108TH ST, FOREST HILLS, Queens, NY, 11375 A Food Inspection Department of Agriculture and Markets No data
2022-11-25 FOREST HILLS FISH MKT 64-09 108TH ST, FOREST HILLS, Queens, NY, 11375 A Food Inspection Department of Agriculture and Markets No data
2022-05-11 No data 6409 108TH ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 6409 108TH ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-24 No data 6409 108TH ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-15 No data 6909 108TH ST, Queens, FOREST HILLS, NY, 11375 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-12 No data 6409 108TH ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-18 No data 6409 108TH ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-09 No data 6909 108TH ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3447077 SCALE-01 INVOICED 2022-05-13 40 SCALE TO 33 LBS
2792681 SCALE-01 INVOICED 2018-05-23 40 SCALE TO 33 LBS
2542939 SCALE-01 INVOICED 2017-01-30 40 SCALE TO 33 LBS
2328302 SCALE-01 INVOICED 2016-04-18 40 SCALE TO 33 LBS
2087996 SCALE-01 INVOICED 2015-05-22 40 SCALE TO 33 LBS
1679498 SCALE-01 INVOICED 2014-05-13 40 SCALE TO 33 LBS
351378 CNV_SI INVOICED 2013-05-31 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3487607405 2020-05-07 0202 PPP 64-09 108th Street, Forest Hills, NY, 11375
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10916.67
Loan Approval Amount (current) 10916.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11037.36
Forgiveness Paid Date 2021-06-15
7390328304 2021-01-28 0202 PPS 6409 108th St, Forest Hills, NY, 11375-1603
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10916.67
Loan Approval Amount (current) 10916.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-1603
Project Congressional District NY-06
Number of Employees 3
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10985.2
Forgiveness Paid Date 2021-09-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State