Search icon

NEW GARDEN FISH MARKET, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW GARDEN FISH MARKET, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2010 (15 years ago)
Entity Number: 3954158
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 81-18A LEFFERTS BLVD., KEW GARDENS, NY, United States, 11415
Principal Address: 8118A LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNG JA KIM Chief Executive Officer 81-18A LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81-18A LEFFERTS BLVD., KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2015-06-01 2017-01-12 Address 81-18A LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2012-05-22 2015-06-01 Address 81-18A LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170112006474 2017-01-12 BIENNIAL STATEMENT 2016-05-01
150601007076 2015-06-01 BIENNIAL STATEMENT 2014-05-01
120522006268 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100525000625 2010-05-25 CERTIFICATE OF INCORPORATION 2010-05-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659396 SCALE-01 INVOICED 2023-06-22 40 SCALE TO 33 LBS
3453587 SCALE-01 INVOICED 2022-06-07 40 SCALE TO 33 LBS
3004198 SCALE-01 INVOICED 2019-03-19 40 SCALE TO 33 LBS
2735036 SCALE-01 INVOICED 2018-01-29 40 SCALE TO 33 LBS
2564840 SCALE-01 INVOICED 2017-03-01 40 SCALE TO 33 LBS
2354176 SCALE-01 INVOICED 2016-05-26 40 SCALE TO 33 LBS
2351756 CL VIO INVOICED 2016-05-24 175 CL - Consumer Law Violation
2351757 WM VIO INVOICED 2016-05-24 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-16 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-05-16 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-05-16 Pleaded DECLARATION OF RESPONSIBILITY 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-06
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:
89100.00
Total Face Value Of Loan:
89100.00
Date:
2020-05-02
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:
11207.00
Total Face Value Of Loan:
11207.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11207
Current Approval Amount:
11207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11353.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State