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)
1979-04-06 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-04-06 2001-01-12 Address 99 JERICHO TPKE., JERICHO, NY, 11753, 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
A566179-4 1979-04-06 CERTIFICATE OF INCORPORATION 1979-04-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-18 BEYER LIGHTNING FISH 800 FOOD CENTER DR UNIT 117, BRONX, Bronx, NY, 10474 A Food Inspection Department of Agriculture and Markets No data
2023-05-19 BEYER LIGHTNING FISH 800 FOOD CENTER DR UNIT 117, BRONX, Bronx, NY, 10474 A Food Inspection Department of Agriculture and Markets No data
2022-06-06 BEYER LIGHTNING FISH 800 FOOD CENTER DR UNIT 117, BRONX, Bronx, NY, 10474 C Food Inspection Department of Agriculture and Markets 13B - Firm fails to maintain written employee food safety training program and records.

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4710018301 2021-01-23 0202 PPS 800 Food Center Dr Unit 117, Bronx, NY, 10474-0054
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236822
Loan Approval Amount (current) 236822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0054
Project Congressional District NY-14
Number of Employees 18
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238930.69
Forgiveness Paid Date 2021-12-28
1028567310 2020-04-28 0202 PPP 800 FOOD CENTER DR, BRONX, NY, 10474
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253162
Loan Approval Amount (current) 253162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 18
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256234.62
Forgiveness Paid Date 2021-07-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State