Search icon

BEYER LIGHTNING FISH CO., INC.

Company Details

Name: BEYER LIGHTNING FISH CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1979 (46 years ago)
Entity Number: 549099
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 800 FOOD CENTER DRIVE UNIT 117, 3584 NW Clubside Circle, BRONX, FL, United States, 10474
Principal Address: 3584 NW Clubside Circle, Boca Raton, FL, United States, 33496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 FOOD CENTER DRIVE UNIT 117, 3584 NW Clubside Circle, BRONX, FL, United States, 10474

Chief Executive Officer

Name Role Address
MARK RUDES Chief Executive Officer 3584 NW CLUBSIDE CIRCLE, BOCA RATON, FL, United States, 33496

History

Start date End date Type Value
2025-02-18 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-18 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-30 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-19 2025-02-18 Address 800 FOOD CENTER DRIVE UNIT 117, BRONX, NY, 10474, USA (Type of address: Service of Process)
2001-01-12 2018-04-19 Address 56 NORTH 3RD STREET, ATT: MARK RUDES, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218004125 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230925003591 2023-08-09 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2023-08-09
180419000617 2018-04-19 CERTIFICATE OF CHANGE 2018-04-19
20180418052 2018-04-18 ASSUMED NAME LLC INITIAL FILING 2018-04-18
010112000749 2001-01-12 CERTIFICATE OF CHANGE 2001-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
343119 CNV_SI INVOICED 2012-11-01 200 SI - Certificate of Inspection fee (scales)
305937 CNV_SI INVOICED 2009-08-10 200 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
236822.00
Total Face Value Of Loan:
236822.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
253162.00
Total Face Value Of Loan:
253162.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236822
Current Approval Amount:
236822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
238930.69
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253162
Current Approval Amount:
253162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
256234.62

Date of last update: 18 Mar 2025

Sources: New York Secretary of State