Search icon

FISH TO DISH INC

Company Details

Name: FISH TO DISH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2013 (12 years ago)
Entity Number: 4449684
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5516 16TH AVENUE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEA LANGSAM Chief Executive Officer 5516 16TH AVENUE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
FISH TO DISH INC DOS Process Agent 5516 16TH AVENUE, BROOKLYN, NY, United States, 11204

Licenses

Number Type Address
710497 Retail grocery store 5516 16TH AVE, BROOKLYN, NY, 11204

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 5516 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 5516 16TH AVENUE, BROOKLYN, NY, 11294, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-08-09 Address 5516 16TH AVENUE, BROOKLYN, NY, 11294, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-08-09 Address 5516 16TH AVENUE, BROOKLYN, NY, 11294, USA (Type of address: Service of Process)
2013-08-22 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-22 2019-10-02 Address 927 46TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809002452 2023-08-09 BIENNIAL STATEMENT 2023-08-01
220727000831 2022-07-27 BIENNIAL STATEMENT 2021-08-01
191002002074 2019-10-02 BIENNIAL STATEMENT 2019-08-01
130822000902 2013-08-22 CERTIFICATE OF INCORPORATION 2013-08-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-22 FISH TO DISH 5516 16TH AVE, BROOKLYN, Kings, NY, 11204 C Food Inspection Department of Agriculture and Markets 04A - Poly cutting board in fish slicing area has extensive deep knife scores, containing imbedded/dark matter, across food contact surfaces. Equipment removed from service during inspection. - Poly cutting board in basement food preparation area has extensive deep knife scores, containing imbedded/dark matter, across food contact surfaces. Equipment removed from service during inspection.
2019-09-09 No data 5516 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-28 No data 5516 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-14 No data 5516 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-31 No data 5516 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3088548 WM VIO INVOICED 2019-09-23 300 WM - W&M Violation
3088547 OL VIO INVOICED 2019-09-23 250 OL - Other Violation
3087359 SCALE-01 INVOICED 2019-09-19 40 SCALE TO 33 LBS
2673508 SCALE-01 INVOICED 2017-10-04 40 SCALE TO 33 LBS
2672863 WM VIO INVOICED 2017-10-03 100 WM - W&M Violation
2453857 SCALE-01 INVOICED 2016-09-21 40 SCALE TO 33 LBS
1933789 SCALE-01 INVOICED 2015-01-07 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-09-09 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-09-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-09-28 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2017-09-28 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2017-09-28 Pleaded SCALE IS NOT LOCATED BETWEEN THE BUYER AND SELLER AND THE FACE OF THE SCALE IS NOT IN FULL VIEW OF THE BUYER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7632277310 2020-04-30 0202 PPP 5516 16 Ave, Brooklyn, NY, 11204
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72785
Loan Approval Amount (current) 72785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 21
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74073.19
Forgiveness Paid Date 2022-02-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State