Search icon

NO. 1 CALLE 191 PESCADERIA INC.

Company Details

Name: NO. 1 CALLE 191 PESCADERIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2014 (11 years ago)
Entity Number: 4576363
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 1609 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10040
Principal Address: 1609 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KUEI LAM CHENG Chief Executive Officer 1609 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
KUEI LAM CHENG DOS Process Agent 1609 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10040

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114116 Alcohol sale 2024-07-05 2024-07-05 2026-06-30 1609 ST NICHOLAS AVE, NEW YORK, New York, 10040 Restaurant

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 1609 ST. NICHOLAS AVE., NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-07 2023-11-06 Address 1609 ST. NICHOLAS AVE., NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2014-05-13 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-13 2023-11-06 Address 1609 SAINT NICHOLAS AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106004526 2023-11-06 BIENNIAL STATEMENT 2022-05-01
190807060460 2019-08-07 BIENNIAL STATEMENT 2018-05-01
140513010181 2014-05-13 CERTIFICATE OF INCORPORATION 2014-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-21 No data 1609 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10040 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
2204242 SCALE-01 INVOICED 2015-10-28 40 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6506098610 2021-03-23 0202 PPP 1609 Saint Nicholas Ave, New York, NY, 10040-3303
Loan Status Date 2021-04-22
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32229
Loan Approval Amount (current) 32229
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 New York, NEW YORK, NY, 10040-3303
Project Congressional District NY-13
Number of Employees 9
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State