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)

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

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)

USAspending Awards / Financial Assistance

Date:
2022-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
355700.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-08
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:
25737.00
Total Face Value Of Loan:
25737.00
Date:
2020-06-01
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:
-25737.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25737
Current Approval Amount:
25737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26059.43

Date of last update: 17 Mar 2025

Sources: New York Secretary of State