Search icon

A HALIBUT, INC.

Company Details

Name: A HALIBUT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2013 (12 years ago)
Entity Number: 4345005
ZIP code: 10002
County: New York
Place of Formation: Delaware
Address: 387 grand street k401, NEW YORK, NY, United States, 10002
Principal Address: 387 grand street k401, new york, NY, United States, 10002

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
A HALIBUT DOS Process Agent 387 grand street k401, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JEREMIAH STONE Chief Executive Officer 387 GRAND STREET K401, NEW YORK, NY, United States, 10002

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134703 Alcohol sale 2023-08-02 2023-08-02 2025-07-31 138 ORCHARD ST, NEW YORK, New York, 10002 Restaurant

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 387 GRAND STREET K401, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-01-08 Address 387 grand street k401, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2024-10-15 2025-01-08 Address 387 GRAND STREET K401, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002884 2025-01-08 BIENNIAL STATEMENT 2025-01-08
241015003833 2024-10-15 BIENNIAL STATEMENT 2024-10-15
SR-62575 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62576 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130111001038 2013-01-11 APPLICATION OF AUTHORITY 2013-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7729218306 2021-01-28 0202 PPS 138 Orchard St, New York, NY, 10002-3116
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257488
Loan Approval Amount (current) 257488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3116
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 260655.46
Forgiveness Paid Date 2022-07-20
3450207301 2020-04-29 0202 PPP 138 ORCHARD ST, NEW YORK, NY, 10002
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183920.7
Loan Approval Amount (current) 183920.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186521.13
Forgiveness Paid Date 2021-11-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State