Search icon

FISHMEDIA CORP.

Company Details

Name: FISHMEDIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2013 (12 years ago)
Entity Number: 4456222
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 116 SHORE ROAD, MT. SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CARUSO Chief Executive Officer 116 SHORE ROAD, MT. SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
FISHMEDIA CORP. DOS Process Agent 116 SHORE ROAD, MT. SINAI, NY, United States, 11766

History

Start date End date Type Value
2013-09-09 2021-05-17 Address 14 RAMSEY ROAD, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517060535 2021-05-17 BIENNIAL STATEMENT 2019-09-01
130909000549 2013-09-09 CERTIFICATE OF INCORPORATION 2013-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1561627106 2020-04-10 0235 PPP 14 RAMSEY RD, SHIRLEY, NY, 11967-4704
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212600
Loan Approval Amount (current) 212600
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHIRLEY, SUFFOLK, NY, 11967-4704
Project Congressional District NY-02
Number of Employees 15
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213928.75
Forgiveness Paid Date 2020-12-02

Date of last update: 08 Mar 2025

Sources: New York Secretary of State