Search icon

NEW FISH TREE INC.

Company Details

Name: NEW FISH TREE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2017 (8 years ago)
Entity Number: 5123997
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 2487 7TH AVE., NEW YORK, NY, United States, 10030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW FISH TREE INC. DOS Process Agent 2487 7TH AVE., NEW YORK, NY, United States, 10030

Chief Executive Officer

Name Role Address
JOSEPH BANG Chief Executive Officer 2487 7TH AVE., NEW YORK, NY, United States, 10030

Licenses

Number Type Address
728716 Retail grocery store 2487 7TH AVE, NEW YORK, NY, 10030

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 2487 7TH AVE., NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2022-08-22 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-21 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-21 2024-01-12 Address 2487 7TH AVENUE, NEW YORK, NY, 10030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112002527 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220831002671 2022-08-31 BIENNIAL STATEMENT 2021-04-01
170421010321 2017-04-21 CERTIFICATE OF INCORPORATION 2017-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-21 NEW FISH TREE 2487 7TH AVE, NEW YORK, New York, NY, 10030 A Food Inspection Department of Agriculture and Markets No data
2024-05-13 NEW FISH TREE 2487 7TH AVE, NEW YORK, New York, NY, 10030 C Food Inspection Department of Agriculture and Markets 15F - The interior of the breaded fish case has an accumulation of ice.
2023-03-16 NEW FISH TREE 2487 7TH AVE, NEW YORK, New York, NY, 10030 A Food Inspection Department of Agriculture and Markets No data
2023-01-20 NEW FISH TREE 2487 7TH AVE, NEW YORK, New York, NY, 10030 C Food Inspection Department of Agriculture and Markets 10C - The seafood processing area floor is observed to have rough, pitted surfaces. - The ceiling in the basement food storage area is noted in disrepair.
2018-11-14 No data 2487 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-29 No data 2487 ADAM CLAYTON POWELL JR BLVD, Manhattan, NEW YORK, NY, 10030 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2936175 SCALE-01 INVOICED 2018-11-29 40 SCALE TO 33 LBS
2726116 SCALE-01 INVOICED 2018-01-08 40 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4528878207 2020-08-06 0202 PPP 2487 7TH AVE., NEW YORK, NY, 10030
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4125
Loan Approval Amount (current) 4125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10030-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4162.18
Forgiveness Paid Date 2021-07-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State