Search icon

MIDTOWN FISH & MEAT MARKET CORP.

Company Details

Name: MIDTOWN FISH & MEAT MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2012 (13 years ago)
Entity Number: 4322194
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 87 EAST 116TH STREET, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINGO FERNANDEZ Chief Executive Officer 87 EAST 116TH STREET, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
MIDTOWN FISH & MEAT MARKET CORP. DOS Process Agent 87 EAST 116TH STREET, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2012-11-20 2016-11-04 Address 87 EAST 116TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161104006229 2016-11-04 BIENNIAL STATEMENT 2016-11-01
121120000344 2012-11-20 CERTIFICATE OF INCORPORATION 2012-11-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3071276 OL VIO INVOICED 2019-08-08 250 OL - Other Violation
3071277 WM VIO INVOICED 2019-08-08 75 WM - W&M Violation
3070566 SCALE-01 INVOICED 2019-08-06 80 SCALE TO 33 LBS
2553178 SCALE-01 INVOICED 2017-02-15 60 SCALE TO 33 LBS
2285318 SCALE-01 INVOICED 2016-02-25 20 SCALE TO 33 LBS
1607579 SCALE-01 INVOICED 2014-03-03 20 SCALE TO 33 LBS
345142 CNV_SI INVOICED 2013-04-30 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-29 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-07-29 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2019-07-29 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
18567.00
Total Face Value Of Loan:
18567.00
Date:
2020-05-27
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:
-18567.00
Total Face Value Of Loan:
0.00
Date:
2014-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13600.00
Total Face Value Of Loan:
13600.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18567
Current Approval Amount:
18567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18826.43

Date of last update: 26 Mar 2025

Sources: New York Secretary of State