Search icon

BROTHERS FISH & CHIPS RESTAURANT, INC

Company Details

Name: BROTHERS FISH & CHIPS RESTAURANT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2016 (9 years ago)
Entity Number: 4906596
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 172 N. HIGHLAND AVENUE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROTHERS FISH & CHIPS RESTAURANT, INC DOS Process Agent 172 N. HIGHLAND AVENUE, OSSINING, NY, United States, 10562

Licenses

Number Type Date Last renew date End date Address Description
0340-22-111791 Alcohol sale 2024-07-12 2024-07-12 2026-07-31 172 N HIGHLAND AVE, OSSINING, New York, 10562 Restaurant

Filings

Filing Number Date Filed Type Effective Date
160303010289 2016-03-03 CERTIFICATE OF INCORPORATION 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3151638809 2021-04-14 0202 PPS 172 N Highland Ave, Ossining, NY, 10562-2448
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18224
Loan Approval Amount (current) 18224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-2448
Project Congressional District NY-17
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18330.85
Forgiveness Paid Date 2021-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State