Search icon

APPEL FISH STORE INC

Company Details

Name: APPEL FISH STORE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2018 (7 years ago)
Entity Number: 5281520
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 137 LEE AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APPEL FISH STORE INC DOS Process Agent 137 LEE AVE, BROOKLYN, NY, United States, 11211

Licenses

Number Type Address
755425 Retail grocery store 145 DIVISION AVE, BROOKLYN, NY, 11211

History

Start date End date Type Value
2018-02-06 2022-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180206010490 2018-02-06 CERTIFICATE OF INCORPORATION 2018-02-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-18 APPEL FISH STORE 145 DIVISION AVE, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2023-09-26 APPEL FISH STORE 145 DIVISION AVE, BROOKLYN, Kings, NY, 11211 C Food Inspection Department of Agriculture and Markets 04F - 10-20 live cockroaches are present on the floor in the kitchen food preparation area.
2023-04-10 APPEL FISH STORE 145 DIVISION AVE, BROOKLYN, Kings, NY, 11211 C Food Inspection Department of Agriculture and Markets 15F - Storage and display shelves throughout the establishment are dust laden.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2725361 OL VIO INVOICED 2018-01-05 250 OL - Other Violation
2725360 CL VIO INVOICED 2018-01-05 350 CL - Consumer Law Violation
2689068 OL VIO CREDITED 2017-11-03 125 OL - Other Violation
2689067 CL VIO CREDITED 2017-11-03 175 CL - Consumer Law Violation
323744 CNV_SI INVOICED 2011-01-19 40 SI - Certificate of Inspection fee (scales)
282936 CNV_SI INVOICED 2006-02-06 60 SI - Certificate of Inspection fee (scales)
243704 CNV_SI INVOICED 2000-11-09 20 SI - Certificate of Inspection fee (scales)
358926 CNV_SI INVOICED 1996-10-15 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
8496717702 2020-05-01 0202 PPP 137 Lee Ave, brooklyn, NY, 11211
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15052
Loan Approval Amount (current) 15052
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 Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 445220
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 15287.06
Forgiveness Paid Date 2021-12-07
8848798400 2021-02-14 0202 PPS 137 Lee Ave, Brooklyn, NY, 11211-7910
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15052
Loan Approval Amount (current) 15052
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 Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-7910
Project Congressional District NY-07
Number of Employees 3
NAICS code 445220
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 -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State