Search icon

PREMIUM SEAFOOD COMPANY, INC.

Company Details

Name: PREMIUM SEAFOOD COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1987 (37 years ago)
Entity Number: 1215900
ZIP code: 07302
County: New York
Place of Formation: New York
Address: 175 NEWARK AVENUE, SUITE 203, JERSEY CITY, NY, United States, 07302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE CORPORATION DOS Process Agent 175 NEWARK AVENUE, SUITE 203, JERSEY CITY, NY, United States, 07302

History

Start date End date Type Value
1987-11-10 1988-06-22 Address 220 5TH AVENUE, SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B654807-3 1988-06-22 CERTIFICATE OF AMENDMENT 1988-06-22
B564977-2 1987-11-10 CERTIFICATE OF INCORPORATION 1987-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2732137308 2020-04-29 0202 PPP PO BOX 691, FDR STATION, NEW YORK, NY, 10150
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12072
Loan Approval Amount (current) 12072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10150-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12232.08
Forgiveness Paid Date 2021-09-02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State