Search icon

NORDIC FISH MARKET LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORDIC FISH MARKET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Feb 2019
Business ALEI: 1300509
Annual report due: 31 Mar 2026
Business address: 1499 POST ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 1499 POST ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jardarn@gmail.com

Industry & Business Activity

NAICS

445298 All Other Specialty Food Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialty foods (except fruit and vegetables, meat, fish, seafood, confections, nuts, popcorn, and baked goods) not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JARDAR NYGAARD Agent 77 Forest Avenue, Fairfield, CT, 06824-6539, United States 77 Avenue, Fairfield, CT, 06824-6539, United States +1 203-550-8389 jardarn@gmail.com CT, 968 Reef Rd, Fairfield, CT, 06824-6539, United States

Officer

Name Role Business address Phone E-Mail Residence address
JARDAR NYGAARD Officer 77 Forest Avenue, Fairfield, CT, 06824-6539, United States +1 203-550-8389 jardarn@gmail.com CT, 968 Reef Rd, Fairfield, CT, 06824-6539, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FME.0001268 FOOD MANUFACTURING ESTABLISHMENT ACTIVE CURRENT 2024-07-12 2024-07-12 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013107025 2025-02-28 - Annual Report Annual Report -
BF-0012128297 2024-02-28 - Annual Report Annual Report -
BF-0010781994 2023-03-15 - Annual Report Annual Report -
BF-0011246537 2023-03-15 - Annual Report Annual Report -
BF-0009834689 2022-06-21 - Annual Report Annual Report -
BF-0008803066 2022-06-16 - Annual Report Annual Report 2020
BF-0010644290 2022-06-16 2022-06-16 Interim Notice Interim Notice -
0006529458 2019-04-10 2019-04-10 Interim Notice Interim Notice -
0006412250 2019-02-25 2019-02-25 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2292447106 2020-04-10 0156 PPP 1499 POST RD, FAIRFIELD, CT, 06824-5908
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8682
Loan Approval Amount (current) 8682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-5908
Project Congressional District CT-04
Number of Employees 4
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8770.96
Forgiveness Paid Date 2021-05-10
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