Search icon

EMPIRE FISHERIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMPIRE FISHERIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Oct 2001
Business ALEI: 0693303
Annual report due: 31 Mar 2026
Business address: 185 S Broad St., Pawcatuck, CT, 06379, United States
Mailing address: 185 S Broad St., Ste 103, Pawcatuck, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: pwells@stoningtonscallops.com
E-Mail: accounting@briarpatchshellfish.com

Industry & Business Activity

NAICS

424460 Fish and Seafood Merchant Wholesalers

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH GILBERT Agent 185 S Broad St., Ste 103, Pawcatuck, CT, 06379, United States 185 S Broad St., Ste 103, Pawcatuck, CT, 06379, United States +1 860-495-0415 hiddenemp@aol.com 926 Stonington Rd, Unit 3, MILFORD, CT, 06378, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH GILBERT Officer 185 S Broad St., Unit 3, Pawcatuck, CT, 06379, United States +1 860-495-0415 hiddenemp@aol.com 926 Stonington Rd, Unit 3, MILFORD, CT, 06378, United States

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOSEPH GILBERT
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3229973

Unique Entity ID

Unique Entity ID:
DVSEEXT7M9H7
UEI Expiration Date:
2026-01-22

Business Information

Activation Date:
2025-01-24
Initial Registration Date:
2023-11-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946758 2025-03-19 - Annual Report Annual Report -
BF-0012141971 2024-03-12 - Annual Report Annual Report -
BF-0011402967 2023-03-02 - Annual Report Annual Report -
BF-0010296332 2022-03-08 - Annual Report Annual Report 2022
0007116188 2021-02-03 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
39245.00
Total Face Value Of Loan:
39245.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$39,245
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,503.05
Servicing Lender:
First Pioneer Farm Credit, ACA
Use of Proceeds:
Payroll: $39,245

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