Search icon

BON TON FISH MARKET INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BON TON FISH MARKET INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 13 Jun 1972
Business ALEI: 0005659
Annual report due: 13 Jun 2024
Business address: 100 BRUCE PARK AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 100 BRUCE PARK AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: lobsterscanfly@aol.com

Industry & Business Activity

NAICS

445220 Fish and Seafood Markets

Officer

Name Role Residence address
ANTHONY NORADO Officer 5 HORIZON COURT, MONROE, CT, 06468, United States

Agent

Name Role Mailing address Residence address
ANTHONY NORADO Agent 5 HORIZON COURT, MONROE, CT, 06468, United States 5 HORIZON COURT, MONROE, CT, 06468, United States

Form 5500 Series

Employer Identification Number (EIN):
060883665
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0012506 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2017-08-16 2024-08-01 2025-07-31
RDS.002038 RETAIL DAIRY STORE ACTIVE CURRENT 2010-07-01 2023-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013495073 2025-07-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0012316849 2023-11-14 2023-11-14 Reinstatement Certificate of Reinstatement -
BF-0012037971 2023-10-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011901378 2023-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006910165 2020-05-26 - Annual Report Annual Report 2018

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
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:
2020-04-30
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:
75710.00
Total Face Value Of Loan:
75710.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75710
Current Approval Amount:
75710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76510.66

Debts and Liens

Subsequent Filing No:
0003435082
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2021-04-07
Lapse Date:
2026-04-07

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information