Search icon

PITKINS FISH & CHICKEN CORP.

Company Details

Name: PITKINS FISH & CHICKEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2016 (9 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 4872450
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
NAKKIL KIM Chief Executive Officer 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2024-04-22 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-05-07 Address 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-05-07 Address 21814 NORTHERN BLVD SUITE 108, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2016-01-04 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-04 2024-04-22 Address 92-02 JAMAICA AVENUE, WOODHAVEN, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507003144 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
240422001624 2024-04-22 BIENNIAL STATEMENT 2024-04-22
160104010528 2016-01-04 CERTIFICATE OF INCORPORATION 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7689738303 2021-01-28 0202 PPS 9202 Jamaica Ave, Woodhaven, NY, 11421-2107
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodhaven, QUEENS, NY, 11421-2107
Project Congressional District NY-07
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15092.47
Forgiveness Paid Date 2021-09-14
7368467210 2020-04-28 0202 PPP 92-02 JAMAICA AVE, WOODHAVEN, NY, 11421-2107
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WOODHAVEN, QUEENS, NY, 11421-2107
Project Congressional District NY-07
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10943.21
Forgiveness Paid Date 2021-09-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State