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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
700332.30
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
257488.00
Total Face Value Of Loan:
257488.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120100.00
Total Face Value Of Loan:
120100.00
Date:
2020-04-29
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:
183920.70
Total Face Value Of Loan:
183920.70

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257488
Current Approval Amount:
257488
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
260655.46
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183920.7
Current Approval Amount:
183920.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
186521.13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State