Search icon

JUNE FISH, INC.

Company Details

Name: JUNE FISH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2018 (7 years ago)
Entity Number: 5282129
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 143-65 243RD STREET, ROSEDALE, NY, United States, 11422
Principal Address: 251-11 57TH AVE, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143-65 243RD STREET, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
HANNAH PARK Chief Executive Officer 143-65 243RD STREET, ROSEDALE, NY, United States, 11422

Licenses

Number Type Address
733277 Retail grocery store 143-65 243RD STREET, ROSEDALE, NY, 11422

History

Start date End date Type Value
2024-02-03 2024-02-03 Address 143-65 243RD STREET, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2020-05-14 2024-02-03 Address 143-65 243RD STREET, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2018-02-07 2024-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-07 2024-02-03 Address 143-65 243RD STREET, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203001021 2024-02-03 BIENNIAL STATEMENT 2024-02-03
220210003124 2022-02-10 BIENNIAL STATEMENT 2022-02-10
200514060187 2020-05-14 BIENNIAL STATEMENT 2020-02-01
180207000325 2018-02-07 CERTIFICATE OF INCORPORATION 2018-02-07

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State