Name: | GOTHAM SEAFOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1987 (38 years ago) |
Entity Number: | 1172855 |
ZIP code: | 10459 |
County: | New York |
Place of Formation: | New York |
Address: | 1049 LOWELL STREET, BRONX, NY, United States, 10459 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOTHAM SEAFOOD CORP. PENSION PLAN | 2023 | 133416162 | 2024-10-08 | GOTHAM SEAFOOD CORP. | 32 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-08 |
Name of individual signing | JOHN MCGUIRE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-10-08 |
Name of individual signing | JOHN MCGUIRE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 311710 |
Sponsor’s telephone number | 2122689169 |
Plan sponsor’s address | 1049 LOWELL STREET, BRONX, NY, 10459 |
Signature of
Role | Plan administrator |
Date | 2023-10-13 |
Name of individual signing | JOHN MCQUIRE |
Role | Employer/plan sponsor |
Date | 2023-10-13 |
Name of individual signing | JOHN MCQUIRE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 311710 |
Sponsor’s telephone number | 2122689169 |
Plan sponsor’s address | 1049 LOWELL STREET, BRONX, NY, 10459 |
Signature of
Role | Plan administrator |
Date | 2022-10-12 |
Name of individual signing | JOHN MCGUIRE |
Role | Employer/plan sponsor |
Date | 2022-10-12 |
Name of individual signing | JOHN MCGUIRE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 311710 |
Sponsor’s telephone number | 2122689169 |
Plan sponsor’s address | 1049 LOWELL STREET, BRONX, NY, 10459 |
Signature of
Role | Plan administrator |
Date | 2021-10-08 |
Name of individual signing | JESSICA PEREZ |
Role | Employer/plan sponsor |
Date | 2021-10-08 |
Name of individual signing | JESSICA PEREZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 311710 |
Sponsor’s telephone number | 2122689169 |
Plan sponsor’s address | 1049 LOWELL STREET, BRONX, NY, 10459 |
Signature of
Role | Plan administrator |
Date | 2020-05-18 |
Name of individual signing | DENISE LEAVES |
Role | Employer/plan sponsor |
Date | 2020-05-18 |
Name of individual signing | DENISE LEAVES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 311710 |
Sponsor’s telephone number | 2122689169 |
Plan sponsor’s address | 1049-1055 LOWELL STREET, BRONX, NY, 10459 |
Signature of
Role | Plan administrator |
Date | 2019-07-18 |
Name of individual signing | JOHN MCGUIRE |
Role | Employer/plan sponsor |
Date | 2019-07-18 |
Name of individual signing | JOHN MCGUIRE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 311710 |
Sponsor’s telephone number | 2122689169 |
Plan sponsor’s address | 542 WEST 29TH STREET, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2018-07-12 |
Name of individual signing | JOHN MCGUIRE |
Role | Employer/plan sponsor |
Date | 2018-07-12 |
Name of individual signing | JOHN MCGUIRE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 311710 |
Sponsor’s telephone number | 2122689169 |
Plan sponsor’s address | 542 WEST 29TH STREET, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2017-07-12 |
Name of individual signing | DENISE LEAVES |
Role | Employer/plan sponsor |
Date | 2017-07-12 |
Name of individual signing | DENISE LEAVES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 311710 |
Sponsor’s telephone number | 2122689169 |
Plan sponsor’s address | 542 WEST 29TH STREET, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2016-07-25 |
Name of individual signing | DENISE LEAVES |
Role | Employer/plan sponsor |
Date | 2016-07-25 |
Name of individual signing | DENISE LEAVES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 311710 |
Sponsor’s telephone number | 2122689169 |
Plan sponsor’s address | 542 WEST 29TH STREET, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2015-07-21 |
Name of individual signing | DENISE LEAVES |
Role | Employer/plan sponsor |
Date | 2015-07-21 |
Name of individual signing | DENISE LEAVES |
Name | Role | Address |
---|---|---|
JOHN MCGUIRE | Chief Executive Officer | 1049 LOWELL STREET, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
GOTHAM SEAFOOD CORP. | DOS Process Agent | 1049 LOWELL STREET, BRONX, NY, United States, 10459 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-15 | 2021-03-17 | Address | 542 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2014-08-15 | 2021-03-17 | Address | 542 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1987-05-21 | 2021-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-05-21 | 2014-08-15 | Address | 25-27 PECK SLIP, NEW YORK, NY, 10138, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210830001307 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
210317060128 | 2021-03-17 | BIENNIAL STATEMENT | 2019-05-01 |
151223006124 | 2015-12-23 | BIENNIAL STATEMENT | 2015-05-01 |
140815002075 | 2014-08-15 | BIENNIAL STATEMENT | 2013-05-01 |
B499263-4 | 1987-05-21 | CERTIFICATE OF INCORPORATION | 1987-05-21 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-01-31 | GOTHAM SEAFOOD | 1049 LOWELL ST, BRONX, Bronx, NY, 10459 | A | Food Inspection | Department of Agriculture and Markets | No data |
2023-09-06 | GOTHAM SEAFOOD | 1049 LOWELL ST, BRONX, Bronx, NY, 10459 | C | Food Inspection | Department of Agriculture and Markets | 04F - 3-5 live cockroaches are present on the floor and wall in the employee locker room and 3-5 live cockroaches are present on the wall in the corridor outside the locker room. |
2023-07-27 | GOTHAM SEAFOOD | 1049 LOWELL ST, BRONX, Bronx, NY, 10459 | C | Food Inspection | Department of Agriculture and Markets | 12A - Previously frozen vacuum packed raw mahi mahi and tilapia filets were observed thawed in refrigerated seafood processing room. Cooler ambient temperature found at 32*F. Vacuum was released at time of inspection. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315762450 | 0215000 | 2011-08-09 | 542 W. 29TH STREET, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100037 B02 |
Issuance Date | 2011-11-30 |
Abatement Due Date | 2011-12-12 |
Current Penalty | 1000.0 |
Initial Penalty | 3500.0 |
Contest Date | 2011-12-21 |
Final Order | 2012-06-15 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100037 B05 |
Issuance Date | 2011-11-30 |
Abatement Due Date | 2011-12-12 |
Contest Date | 2011-12-21 |
Final Order | 2012-06-15 |
Nr Instances | 1 |
Nr Exposed | 14 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2011-11-30 |
Abatement Due Date | 2011-12-19 |
Current Penalty | 1000.0 |
Initial Penalty | 3500.0 |
Contest Date | 2011-12-21 |
Final Order | 2012-06-15 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100178 L06 |
Issuance Date | 2011-11-30 |
Abatement Due Date | 2011-12-19 |
Contest Date | 2011-12-21 |
Final Order | 2012-06-15 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100304 F06 I |
Issuance Date | 2011-11-30 |
Abatement Due Date | 2011-12-12 |
Current Penalty | 1000.0 |
Initial Penalty | 3500.0 |
Contest Date | 2011-12-21 |
Final Order | 2012-06-15 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040007 B03 |
Issuance Date | 2011-11-30 |
Abatement Due Date | 2011-12-26 |
Current Penalty | 100.0 |
Initial Penalty | 700.0 |
Contest Date | 2011-12-21 |
Final Order | 2012-06-15 |
Nr Instances | 2 |
Nr Exposed | 37 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040029 B01 |
Issuance Date | 2011-11-30 |
Abatement Due Date | 2011-12-26 |
Current Penalty | 100.0 |
Initial Penalty | 700.0 |
Contest Date | 2011-12-21 |
Final Order | 2012-06-15 |
Nr Instances | 2 |
Nr Exposed | 37 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19040029 B02 |
Issuance Date | 2011-11-30 |
Abatement Due Date | 2011-12-26 |
Current Penalty | 100.0 |
Initial Penalty | 700.0 |
Contest Date | 2011-12-21 |
Final Order | 2012-06-15 |
Nr Instances | 2 |
Nr Exposed | 37 |
Gravity | 00 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19040032 A02 |
Issuance Date | 2011-11-30 |
Abatement Due Date | 2011-12-26 |
Current Penalty | 100.0 |
Initial Penalty | 700.0 |
Contest Date | 2011-12-21 |
Final Order | 2012-06-15 |
Nr Instances | 1 |
Nr Exposed | 37 |
Gravity | 00 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19040032 A02 |
Issuance Date | 2011-11-30 |
Abatement Due Date | 2011-12-26 |
Current Penalty | 100.0 |
Initial Penalty | 700.0 |
Contest Date | 2011-12-21 |
Final Order | 2012-06-15 |
Nr Instances | 1 |
Nr Exposed | 37 |
Gravity | 00 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19040032 A02 |
Issuance Date | 2011-11-30 |
Abatement Due Date | 2011-12-26 |
Current Penalty | 100.0 |
Initial Penalty | 700.0 |
Contest Date | 2011-12-21 |
Final Order | 2012-06-15 |
Nr Instances | 1 |
Nr Exposed | 37 |
Gravity | 00 |
Inspection Type | Other-L |
Scope | Records |
Safety/Health | Health |
Close Conference | 2006-12-16 |
Emphasis | N: DI2006NR |
Case Closed | 2007-02-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19040041 B02 |
Issuance Date | 2007-01-18 |
Abatement Due Date | 2007-01-24 |
Current Penalty | 500.0 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 43 |
Gravity | 00 |
Inspection Type | Other-L |
Scope | Records |
Safety/Health | Safety |
Close Conference | 2003-12-09 |
Emphasis | N: DI2003NR |
Case Closed | 2004-01-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040041 B02 |
Issuance Date | 2004-01-07 |
Abatement Due Date | 2004-01-13 |
Current Penalty | 100.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 43 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9996028301 | 2021-01-31 | 0202 | PPS | 1049 Lowell St, Bronx, NY, 10459-2608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6859967109 | 2020-04-14 | 0202 | PPP | 1049 LOWELL ST, BRONX, NY, 10459-2608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
980803 | Interstate | 2024-03-15 | 249000 | 2023 | 13 | 13 | Exempt For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State