Search icon

PITKINS FISH & CHICKEN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PITKINS FISH & CHICKEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2016 (10 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

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10800.00
Total Face Value Of Loan:
10800.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,000
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,092.47
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $14,994
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$10,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,943.21
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $10,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State