Search icon

GOTHAM SEAFOOD CORP.

Company Details

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

form 5500

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
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 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
GOTHAM SEAFOOD CORP. PENSION PLAN 2022 133416162 2023-10-13 GOTHAM SEAFOOD CORP. 22
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
GOTHAM SEAFOOD CORP. PENSION PLAN 2021 133416162 2022-10-12 GOTHAM SEAFOOD CORP. 25
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
GOTHAM SEAFOOD CORP. PENSION PLAN 2020 133416162 2021-10-08 GOTHAM SEAFOOD CORP. 38
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
GOTHAM SEAFOOD CORP. PENSION PLAN 2019 133416162 2020-05-18 GOTHAM SEAFOOD CORP. 37
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
GOTHAM SEAFOOD CORP. PENSION PLAN 2018 133416162 2019-07-18 GOTHAM SEAFOOD CORP. 35
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
GOTHAM SEAFOOD CORP. PENSION PLAN 2017 133416162 2018-07-13 GOTHAM SEAFOOD CORP. 32
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
GOTHAM SEAFOOD CORP. PENSION PLAN 2016 133416162 2017-07-12 GOTHAM SEAFOOD CORP. 33
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
GOTHAM SEAFOOD CORP. PENSION PLAN 2015 133416162 2016-07-25 GOTHAM SEAFOOD CORP. 37
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
GOTHAM SEAFOOD CORP. PENSION PLAN 2014 133416162 2015-07-21 GOTHAM SEAFOOD CORP. 32
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

Chief Executive Officer

Name Role Address
JOHN MCGUIRE Chief Executive Officer 1049 LOWELL STREET, BRONX, NY, United States, 10459

DOS Process Agent

Name Role Address
GOTHAM SEAFOOD CORP. DOS Process Agent 1049 LOWELL STREET, BRONX, NY, United States, 10459

History

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)

Filings

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

Inspections

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.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315762450 0215000 2011-08-09 542 W. 29TH STREET, NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-08-09
Emphasis N: SSTARG10
Case Closed 2012-07-03

Violation Items

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
310692033 0215000 2006-12-16 542 W 29TH ST, NEW YORK, NY, 10001
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
306996901 0215000 2003-12-09 542 W 29TH ST, NEW YORK, NY, 10001
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

Paycheck Protection Program

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
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 479740
Loan Approval Amount (current) 479740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10459-2608
Project Congressional District NY-14
Number of Employees 22
NAICS code 424460
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 486364.36
Forgiveness Paid Date 2022-06-30
6859967109 2020-04-14 0202 PPP 1049 LOWELL ST, BRONX, NY, 10459-2608
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 713500
Loan Approval Amount (current) 713500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10459-2608
Project Congressional District NY-14
Number of Employees 60
NAICS code 424460
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 720009.47
Forgiveness Paid Date 2021-03-23

Motor Carrier Census

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
Legal Name GOTHAM SEAFOOD CORP
DBA Name -
Physical Address 1049 LOWELL STREET, BRONX, NY, 10459, US
Mailing Address 1049 LOWELL STREET, BRONX, NY, 10459, US
Phone (212) 268-9169
Fax -
E-mail JESSICA@GOTHAMSEAFOOD.COM

Safety Measurement System - All Transportation

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