Search icon

J & L FISH MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & L FISH MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2011 (14 years ago)
Entity Number: 4099601
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 37-06 THIRD AVENUE, #9, BRONX, NY, United States, 10456
Principal Address: 37-06 THIRD AVE. #9, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & L FISH MARKET, INC. DOS Process Agent 37-06 THIRD AVENUE, #9, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
JOSEPH BANG Chief Executive Officer 37-06 THIRD AVE. #9, BRONX, NY, United States, 10456

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 3706 3RD AVE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 37-06 THIRD AVE. #9, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2013-05-31 2023-05-01 Address 3706 3RD AVE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2011-05-26 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-26 2023-05-01 Address 37-06 THIRD AVENUE, #9, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003120 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220831002585 2022-08-31 BIENNIAL STATEMENT 2021-05-01
130531002068 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110526000480 2011-05-26 CERTIFICATE OF INCORPORATION 2011-05-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3086996 WM VIO INVOICED 2019-09-19 25 WM - W&M Violation
3086055 SCALE-01 INVOICED 2019-09-17 20 SCALE TO 33 LBS
2520618 SCALE-01 INVOICED 2016-12-27 20 SCALE TO 33 LBS
77654 WH VIO INVOICED 2006-09-29 200 WH - W&M Hearable Violation
285450 CNV_SI INVOICED 2006-09-21 20 SI - Certificate of Inspection fee (scales)
277158 CNV_SI INVOICED 2005-07-07 20 SI - Certificate of Inspection fee (scales)
360617 CNV_SI INVOICED 1997-03-12 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
3862.00
Total Face Value Of Loan:
3862.00

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3862
Current Approval Amount:
3862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3912.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State