Search icon

SALLY'S FISH & THINGS LLC

Company Details

Name: SALLY'S FISH & THINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jun 2015 (10 years ago)
Date of dissolution: 05 Feb 2024
Entity Number: 4770096
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 8922 FLATLANDS AVE., BROOKLYN, NY, United States, 11236

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VMKRNB5NZ884 2023-03-15 8922 FLATLANDS AVE, BROOKLYN, NY, 11236, 3614, USA 8922 FLATLANDS AVE, BROOKLYN, NY, 11236, 3614, USA

Business Information

Congressional District 08
Activation Date 2022-02-15
Initial Registration Date 2021-03-23
Entity Start Date 2015-12-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTOINETTE PLUNKETT
Address 1596 JOHNSON AVE, ELMONT, NY, 11003, USA
Government Business
Title PRIMARY POC
Name ANTOINETTE PLUNKETT
Address 1596 JOHNSON AVE, ELMONT, NY, 11003, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SALLY'S FISH & THINGS LLC DOS Process Agent 8922 FLATLANDS AVE., BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2015-06-05 2024-02-23 Address 8922 FLATLANDS AVE., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223003672 2024-02-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-05
210608060220 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190605060286 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170606006312 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150928000195 2015-09-28 CERTIFICATE OF CHANGE 2015-09-28
150901000052 2015-09-01 CERTIFICATE OF PUBLICATION 2015-09-01
150605010217 2015-06-05 ARTICLES OF ORGANIZATION 2015-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9299588408 2021-02-16 0202 PPS 8922 Flatlands Ave, Brooklyn, NY, 11236-3614
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9054
Loan Approval Amount (current) 9054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-3614
Project Congressional District NY-08
Number of Employees 4
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9101.13
Forgiveness Paid Date 2021-08-26
6671457706 2020-05-01 0202 PPP 8922 FLATLANDS AVE, BROOKLYN, NY, 11236-3614
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6468
Loan Approval Amount (current) 6468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11236-3614
Project Congressional District NY-08
Number of Employees 3
NAICS code 999990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6520.98
Forgiveness Paid Date 2021-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State