Search icon

ALLERTON FISH MARKET CORPORATION

Company Details

Name: ALLERTON FISH MARKET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2013 (12 years ago)
Entity Number: 4344701
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 2084 CROTONA AVENUE, BRONX, NY, United States, 10457
Principal Address: 718 ALLERTON AVENUE, BRONX, NY, United States, 10467

Contact Details

Phone +1 917-405-8417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOMEZ TAX & ACCOUNTING SERVICE DOS Process Agent 2084 CROTONA AVENUE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
OSCAR ROJAS Chief Executive Officer 2242 1ST AVENUE 3S, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
2089910-DCA Inactive Business 2019-08-26 2022-03-31

History

Start date End date Type Value
2017-09-01 2019-06-06 Address 2242 1ST AVENUE 3S, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2017-09-01 2019-06-06 Address 2488 GRAND CONCOURSE 411B, BRONX, NY, 10467, USA (Type of address: Service of Process)
2013-01-11 2017-09-01 Address 2488 GRAND CONCOURSE 411B, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190606060759 2019-06-06 BIENNIAL STATEMENT 2019-01-01
170901006981 2017-09-01 BIENNIAL STATEMENT 2017-01-01
130111000550 2013-01-11 CERTIFICATE OF INCORPORATION 2013-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3245712 SCALE-01 INVOICED 2020-10-13 40 SCALE TO 33 LBS
3145571 RENEWAL INVOICED 2020-01-17 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3100928 SCALE-01 INVOICED 2019-10-08 20 SCALE TO 33 LBS
3063217 LICENSE INVOICED 2019-07-18 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2832364 CL VIO INVOICED 2018-08-23 260 CL - Consumer Law Violation
2814005 CL VIO CREDITED 2018-07-18 175 CL - Consumer Law Violation
2813557 SCALE-01 INVOICED 2018-07-17 40 SCALE TO 33 LBS
2622476 SCALE-01 INVOICED 2017-06-08 40 SCALE TO 33 LBS
2327776 SCALE-01 INVOICED 2016-04-18 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-10 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-05-19 No data LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data No data No data

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10332
Current Approval Amount:
10332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10411.88

Date of last update: 26 Mar 2025

Sources: New York Secretary of State