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

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)

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
10916.67
Total Face Value Of Loan:
10916.67
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
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:
82800.00
Total Face Value Of Loan:
82800.00
Date:
2020-05-07
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:
10916.67
Total Face Value Of Loan:
10916.67

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10916.67
Current Approval Amount:
10916.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11037.36
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10916.67
Current Approval Amount:
10916.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10985.2

Date of last update: 27 Mar 2025

Sources: New York Secretary of State