Search icon

LEE'S FISH MARKET INC

Company Details

Name: LEE'S FISH MARKET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2015 (10 years ago)
Entity Number: 4807223
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 60-94 67TH AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZUAN LI DOS Process Agent 60-94 67TH AVENUE, RIDGEWOOD, NY, United States, 11385

Filings

Filing Number Date Filed Type Effective Date
150819010255 2015-08-19 CERTIFICATE OF INCORPORATION 2015-08-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-15 No data 6094 67TH AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-23 No data 6094 67TH AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-21 No data 6094 67TH AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued 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
3616811 SCALE-01 INVOICED 2023-03-16 40 SCALE TO 33 LBS
2734994 SCALE-01 INVOICED 2018-01-29 40 SCALE TO 33 LBS
2476536 CL VIO INVOICED 2016-10-26 175 CL - Consumer Law Violation
2464388 CL VIO CREDITED 2016-10-06 350 CL - Consumer Law Violation
2456757 SCALE-01 INVOICED 2016-09-28 40 SCALE TO 33 LBS
254660 CNV_SI INVOICED 2002-05-17 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-21 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-09-21 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4763958501 2021-02-26 0202 PPS 6094 67th Ave, Ridgewood, NY, 11385-4551
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10298
Loan Approval Amount (current) 10298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-4551
Project Congressional District NY-07
Number of Employees 2
NAICS code 445220
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10369.51
Forgiveness Paid Date 2021-11-10
2503788100 2020-07-13 0202 PPP 60-94 67TH AVENUE, RIDGEWOOD, NY, 11385-4439
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10257
Loan Approval Amount (current) 10257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-4439
Project Congressional District NY-07
Number of Employees 2
NAICS code 445220
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10398.35
Forgiveness Paid Date 2021-12-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State