Search icon

BLUE RIBBON FISH CO. INC.

Headquarter

Company Details

Name: BLUE RIBBON FISH CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1931 (94 years ago)
Entity Number: 40387
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 800 FOOD CENTER DRIVE, UNIT 67, BRONX, NY, United States, 10474

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of BLUE RIBBON FISH CO. INC., CONNECTICUT 1246073 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE RIBBON FISH CO., INC. 401(K) PLAN 2022 131917476 2023-10-10 BLUE RIBBON FISH CO., INC. 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 424990
Sponsor’s telephone number 7186208580
Plan sponsor’s address 800 FOOD CENTER DRIVE, UNIT 67, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing DAVID SAMUELS
BLUE RIBBON FISH CO., INC. 401(K) PLAN 2021 131917476 2022-10-06 BLUE RIBBON FISH CO., INC. 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 424990
Sponsor’s telephone number 7186208580
Plan sponsor’s address 800 FOOD CENTER DRIVE, UNIT 67, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing DAVID SAMUELS
BLUE RIBBON FISH CO., INC. 401(K) PLAN 2020 131917476 2021-07-15 BLUE RIBBON FISH CO., INC. 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 424990
Sponsor’s telephone number 7186208580
Plan sponsor’s address 800 FOOD CENTER DRIVE, UNIT 67, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing DAVID SAMUELS
BLUE RIBBON FISH CO., INC. 401(K) PLAN 2019 131917476 2020-10-06 BLUE RIBBON FISH CO., INC. 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 424990
Sponsor’s telephone number 7186208580
Plan sponsor’s address 800 FOOD CENTER DRIVE, UNIT 67, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing DAVID SAMUELS
BLUE RIBBON FISH CO., INC. 401(K) PLAN 2018 131917476 2019-09-10 BLUE RIBBON FISH CO., INC. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 424990
Sponsor’s telephone number 7186208580
Plan sponsor’s address 800 FOOD CENTER DRIVE, UNIT 67, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing DAVID SAMUELS
BLUE RIBBON FISH CO., INC. 401(K) PLAN 2017 131917476 2018-09-26 BLUE RIBBON FISH CO., INC. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 424990
Sponsor’s telephone number 7186208580
Plan sponsor’s address 800 FOOD CENTER DRIVE, UNIT 67, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing DAVID SAMUELS
BLUE RIBBON FISH CO., INC. 401(K) PLAN 2016 131917476 2017-08-29 BLUE RIBBON FISH CO., INC. 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 424990
Sponsor’s telephone number 7186208580
Plan sponsor’s address 800 FOOD CENTER DRIVE, UNIT 67, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2017-08-29
Name of individual signing DAVID SAMUELS
BLUE RIBBON FISH CO., INC. 401(K) PLAN 2015 131917476 2016-09-14 BLUE RIBBON FISH CO., INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 424990
Sponsor’s telephone number 7186208580
Plan sponsor’s address 800 FOOD CENTER DRIVE, UNIT 67, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing DAVID SAMUELS
BLUE RIBBON FISH CO., INC. 401(K) PLAN 2014 131917476 2015-09-15 BLUE RIBBON FISH CO., INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 424990
Sponsor’s telephone number 7186208580
Plan sponsor’s address 800 FOOD CENTER DRIVE, UNIT 67, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing DAVID SAMUELS
BLUE RIBBON FISH CO., INC. 401(K) PLAN 2013 131917476 2014-07-15 BLUE RIBBON FISH CO., INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 424990
Sponsor’s telephone number 7186208580
Plan sponsor’s address 800 FOOD CENTER DRIVE, UNIT 67, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing DAVID SAMUELS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 FOOD CENTER DRIVE, UNIT 67, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
DAVID SAMUELS Chief Executive Officer 311 ROUND HILL RD, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
2025-02-20 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2024-08-21 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2024-05-23 2024-08-21 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2007-03-27 2009-03-04 Address 800 FOOD CONTROL DRIVE, UNIT 67, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1993-06-09 2007-03-27 Address 1 FULTON FISH MARKET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1993-06-09 2007-03-27 Address 1 FULTON FISH MARKET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-06-09 2003-03-03 Address 73 BREVOORT LANE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1974-07-05 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1934-11-16 1993-06-09 Address 151 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190313060566 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170403006574 2017-04-03 BIENNIAL STATEMENT 2017-03-01
160602000621 2016-06-02 CERTIFICATE OF AMENDMENT 2016-06-02
150304006394 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130308006935 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110321002892 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090304002829 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070327002304 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050421002604 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030303002336 2003-03-03 BIENNIAL STATEMENT 2003-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-24 BLUE RIBBON FISH UNIT 67 800 FOOD CENTER DR, BRONX, Bronx, NY, 10474 C Food Inspection Department of Agriculture and Markets 13A - 24C General requirements of the HACCP Plan for pasteurized crab meat with botulism hazard are not met. At display CCP, the critical limit requiring the product to be adequately covered in ice, with visual checks every two hours during the operation hours, was not followed. The product was observed without ice during display, and its temperature was measured at 40*F. Management was instructed to ice the product immediately. According to management, the cumulative display time was under six hours.- Data logger weekly temperature graphs are not replaced timely, resulting in overlapping temperature records from different weeks.- At storage CCP, corrective actions lack, adjust or repair cooler, and hold and evaluate product based on time and temperature of exposure.- At storage CCP, the firm does not use ice, and critical limit of 'not exceeding 38*F for 4 hours is not adequate.
2023-01-27 BLUE RIBBON FISH UNIT 67 800 FOOD CENTER DR, BRONX, Bronx, NY, 10474 A Food Inspection Department of Agriculture and Markets No data
2017-10-27 No data 800 FOOD CENTER DR, Bronx, BRONX, NY, 10474 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
2684233 SCALE02 INVOICED 2017-10-31 280 SCALE TO 661 LBS
342267 CNV_SI INVOICED 2012-11-01 240 SI - Certificate of Inspection fee (scales)
311089 CNV_SI INVOICED 2009-08-17 360 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1250607103 2020-04-10 0202 PPP 800 FOOD CENTER DR Unit 67, BRONX, NY, 10474-0012
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1054862
Loan Approval Amount (current) 1054862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0012
Project Congressional District NY-14
Number of Employees 47
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1065439.92
Forgiveness Paid Date 2021-04-19
7935128304 2021-01-28 0202 PPS 800 Food Center Dr Unit 67, Bronx, NY, 10474-0041
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1048512
Loan Approval Amount (current) 1048512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0041
Project Congressional District NY-14
Number of Employees 40
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1060802.89
Forgiveness Paid Date 2022-04-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State