Search icon

CLEARWATER FISH COMPANY INC.

Company Details

Name: CLEARWATER FISH COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1978 (47 years ago)
Entity Number: 496493
ZIP code: 10474
County: New York
Place of Formation: New York
Principal Address: 800 FOOD CENTER DR / UNIT #115, BRONX, NY, United States, 10474
Address: 800 FOOD CENTER DR, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEARWATER FISH COMPANY, INC. CASH BALANCE PLAN 2011 132945384 2012-07-27 CLEARWATER FISH COMPANY, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 445220
Sponsor’s telephone number 7189437051
Plan sponsor’s address 800 FOOD CENTER DRIVE NO. 115, BRONX, NY, 104740015

Plan administrator’s name and address

Administrator’s EIN 132945384
Plan administrator’s name CLEARWATER FISH COMPANY, INC.
Plan administrator’s address 800 FOOD CENTER DRIVE NO. 115, BRONX, NY, 104740015
Administrator’s telephone number 7189437051

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing WILLIAM CLEMANS
CLEARWATER FISH COMPANY, INC. CASH BALANCE PLAN 2010 132945384 2011-10-11 CLEARWATER FISH COMPANY, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 445220
Sponsor’s telephone number 7189437051
Plan sponsor’s address 800 FOOD CENTER DRIVE NO. 115, BRONX, NY, 104740015

Plan administrator’s name and address

Administrator’s EIN 132945384
Plan administrator’s name CLEARWATER FISH COMPANY, INC.
Plan administrator’s address 800 FOOD CENTER DRIVE NO. 115, BRONX, NY, 104740015
Administrator’s telephone number 7189437051

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing WILLIAM CLEMANS
CLEARWATER FISH COMPANY, INC. CASH BALANCE PLAN 2009 132945384 2010-10-15 CLEARWATER FISH COMPANY, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 445220
Sponsor’s telephone number 7189437051
Plan sponsor’s address 800 FOOD CENTER DRIVE NO. 115, BRONX, NY, 104740015

Plan administrator’s name and address

Administrator’s EIN 132945384
Plan administrator’s name CLEARWATER FISH COMPANY, INC.
Plan administrator’s address 800 FOOD CENTER DRIVE NO. 115, BRONX, NY, 104740015
Administrator’s telephone number 7189437051

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JAMES DEVITO

Chief Executive Officer

Name Role Address
JAMES DEVITO Chief Executive Officer 800 FOOD CENTER DR, UNIT 115, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 FOOD CENTER DR, BRONX, NY, United States, 10474

History

Start date End date Type Value
2006-05-30 2010-06-29 Address 95 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-05-30 2010-06-29 Address 95 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-09-27 2006-05-30 Address 95 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-03-15 2006-05-30 Address 95 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-03-15 2006-05-30 Address 95 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1978-06-22 1993-09-27 Address 95 SOUTH ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170317020 2017-03-17 ASSUMED NAME LLC INITIAL FILING 2017-03-17
100629003041 2010-06-29 BIENNIAL STATEMENT 2010-06-01
060530002722 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040629002690 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020617002336 2002-06-17 BIENNIAL STATEMENT 2002-06-01
000629002022 2000-06-29 BIENNIAL STATEMENT 2000-06-01
980605002815 1998-06-05 BIENNIAL STATEMENT 1998-06-01
960708002037 1996-07-08 BIENNIAL STATEMENT 1996-06-01
930927002210 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930315002089 1993-03-15 BIENNIAL STATEMENT 1992-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
342976 CNV_SI INVOICED 2012-11-01 40 SI - Certificate of Inspection fee (scales)
305936 CNV_SI INVOICED 2009-08-06 40 SI - Certificate of Inspection fee (scales)
285454 CNV_SI INVOICED 2006-09-27 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2805897206 2020-04-16 0202 PPP 800 FOOD CENTER DR UNIT 115, BRONX, NY, 10474
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253525
Loan Approval Amount (current) 253525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 10
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 256271.8
Forgiveness Paid Date 2021-05-21
4534418608 2021-03-18 0202 PPS 800 Food Center Dr Unit 115, Bronx, NY, 10474-0053
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253525
Loan Approval Amount (current) 253525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0053
Project Congressional District NY-14
Number of Employees 10
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 255098.55
Forgiveness Paid Date 2021-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State