Search icon

A & S FISHERIES, INC.

Company Details

Name: A & S FISHERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1984 (41 years ago)
Entity Number: 946460
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 395 WEST MONTAUK HWY, LINDENHURST, NY, United States, 11757
Principal Address: 395 W. MONTAUK HWY., LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE GAMBINO Chief Executive Officer 395 WEST MONTAUK HWY, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 395 WEST MONTAUK HWY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1998-09-15 2000-09-01 Address 296 WEST GATES AVE., LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1998-09-15 2000-09-01 Address 296 WEST GATES AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1994-01-11 1998-09-15 Address 395 MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1994-01-11 1998-09-15 Address 296 WEST GATES AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1994-01-11 1998-09-15 Address 296 WEST GATES AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1984-09-27 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-09-27 1994-01-11 Address 296 W GATES AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141117002045 2014-11-17 BIENNIAL STATEMENT 2014-09-01
121004002424 2012-10-04 BIENNIAL STATEMENT 2012-09-01
101001002931 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080825003334 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060825002438 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041008002274 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020826002493 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000901002180 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980915002004 1998-09-15 BIENNIAL STATEMENT 1998-09-01
940111003146 1994-01-11 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1155917300 2020-04-28 0235 PPP 395 Montauk Highway, Lindenhurst, NY, 11757
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17614.52
Forgiveness Paid Date 2021-08-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State