Search icon

BLUE RIBBON FISH CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1246073
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131917476
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:

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)

Filings

Filing Number Date Filed Type Effective Date
250417002530 2025-04-17 CERTIFICATE OF MERGER 2025-04-17
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

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)

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:
1048512.00
Total Face Value Of Loan:
1048512.00
Date:
2020-04-11
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:
1054862.00
Total Face Value Of Loan:
1054862.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-06
Type:
Complaint
Address:
800 FOOD CENTER DRIVE, UNIT 67, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$1,054,862
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,054,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,065,439.92
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,054,862
Jobs Reported:
40
Initial Approval Amount:
$1,048,512
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,048,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,060,802.89
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,048,507
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State