Search icon

SALEM FISH MARKET, INC.

Company Details

Name: SALEM FISH MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1981 (43 years ago)
Entity Number: 670822
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2704 AVE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO CELONA Chief Executive Officer 2704 AVE U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
ANGELO CELONA DOS Process Agent 2704 AVE U, BROOKLYN, NY, United States, 11229

Licenses

Number Type Address
612026 Retail grocery store 2704 AVENUE U, BROOKLYN, NY, 11229

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 2704 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1998-12-21 2023-12-20 Address 2704 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1998-12-21 2023-12-20 Address 2704 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-01-25 1998-12-21 Address 2704 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1993-01-25 1998-12-21 Address C/O SALEM FISH, 2704 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1993-01-25 1998-12-21 Address 2704 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1981-12-23 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-23 1993-01-25 Address 2818 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220004538 2023-12-20 BIENNIAL STATEMENT 2023-12-20
220331002777 2022-03-31 BIENNIAL STATEMENT 2021-12-01
180226006199 2018-02-26 BIENNIAL STATEMENT 2017-12-01
160111006414 2016-01-11 BIENNIAL STATEMENT 2015-12-01
140812002152 2014-08-12 BIENNIAL STATEMENT 2013-12-01
120321002296 2012-03-21 BIENNIAL STATEMENT 2011-12-01
100602002992 2010-06-02 BIENNIAL STATEMENT 2010-12-01
071219002384 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060612002571 2006-06-12 BIENNIAL STATEMENT 2005-12-01
040329002181 2004-03-29 BIENNIAL STATEMENT 2003-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-30 AVENUE U FISH MARKET 2704 AVENUE U, BROOKLYN, Kings, NY, 11229 A Food Inspection Department of Agriculture and Markets No data
2023-06-01 AVENUE U FISH MARKET 2704 AVENUE U, BROOKLYN, Kings, NY, 11229 C Food Inspection Department of Agriculture and Markets 12A - Fish fillets in the retail area are displayed uncovered.
2022-05-05 AVENUE U FISH MARKET 2704 AVENUE U, BROOKLYN, Kings, NY, 11229 A Food Inspection Department of Agriculture and Markets No data
2022-02-17 AVENUE U FISH MARKET 2704 AVENUE U, BROOKLYN, Kings, NY, 11229 B Food Inspection Department of Agriculture and Markets 04E - The seafood processing/service area cutting board has extensive deep knife scores, containing imbedded/dark matter, across food contact surfaces. Equipment removed from service during inspection.
2019-10-01 No data 2704 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-20 No data 2704 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-25 No data 2704 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-14 No data 2704 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-02 No data 2704 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 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
2632707 SCALE-01 INVOICED 2017-06-29 60 SCALE TO 33 LBS
2357764 SCALE-01 INVOICED 2016-06-02 60 SCALE TO 33 LBS
2103978 SCALE-01 INVOICED 2015-06-15 60 SCALE TO 33 LBS
343574 CNV_SI INVOICED 2013-10-11 60 SI - Certificate of Inspection fee (scales)
341493 CNV_SI INVOICED 2012-12-05 60 SI - Certificate of Inspection fee (scales)
160449 OL VIO INVOICED 2011-11-16 350 OL - Other Violation
329341 CNV_SI INVOICED 2011-10-04 60 SI - Certificate of Inspection fee (scales)
125015 CL VIO INVOICED 2010-10-25 250 CL - Consumer Law Violation
314547 CNV_SI INVOICED 2010-10-04 60 SI - Certificate of Inspection fee (scales)
307180 CNV_SI INVOICED 2009-03-26 60 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9470487810 2020-06-08 0202 PPP 2704 avenue u, Brooklyn, NY, 11229
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25737
Loan Approval Amount (current) 25737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26059.43
Forgiveness Paid Date 2021-09-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State