Search icon

THE CLAMMAN SEAFOOD MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CLAMMAN SEAFOOD MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1987 (38 years ago)
Entity Number: 1170007
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 235 A NORTH SEA RD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEAN A MACKENZIE DOS Process Agent 235 A NORTH SEA RD, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
JEAN A MACKENZIE Chief Executive Officer 235 A NORTH SEA RD, SOUTHAMPTON, NY, United States, 11968

Licenses

Number Type Date Last renew date End date Address Description
0081-21-108110 Alcohol sale 2024-06-26 2024-06-26 2027-06-30 235 A NORTH SEA RD, SOUTHAMPTON, New York, 11968 Grocery Store

History

Start date End date Type Value
2009-05-06 2011-05-20 Address 235A NORTH SEA RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2003-05-06 2011-05-20 Address 235A NORTH SEA RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2003-05-06 2009-05-06 Address 235A NORTH SEA RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2003-05-06 2011-05-20 Address 235A NORTH SEA RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2001-05-29 2003-05-06 Address 235A N SEA ROAD, SOURHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110520002172 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090506002431 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070619002360 2007-06-19 BIENNIAL STATEMENT 2007-05-01
050801002324 2005-08-01 BIENNIAL STATEMENT 2005-05-01
030506002416 2003-05-06 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
63100.00
Total Face Value Of Loan:
63100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63100
Current Approval Amount:
63100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63643.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State