Search icon

CLEARWATER FISH COMPANY INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
132945384
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

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)

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
253525.00
Total Face Value Of Loan:
253525.00
Date:
2020-04-16
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:
253525.00
Total Face Value Of Loan:
253525.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253525
Current Approval Amount:
253525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
256271.8
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253525
Current Approval Amount:
253525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
255098.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State