Search icon

CLEARWATER SEAFOOD CORP.

Company Details

Name: CLEARWATER SEAFOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1988 (36 years ago)
Entity Number: 1241076
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 56 ORCHARD STREET, AUBURN, NY, United States, 13021
Principal Address: 56 ORCHARD ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL FALGITANO Chief Executive Officer 56 ORCHARD ST, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
% THE CORPORATION DOS Process Agent 56 ORCHARD STREET, AUBURN, NY, United States, 13021

Filings

Filing Number Date Filed Type Effective Date
940105002683 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930114002023 1993-01-14 BIENNIAL STATEMENT 1992-12-01
B722270-4 1988-12-27 CERTIFICATE OF INCORPORATION 1988-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1613117109 2020-04-10 0248 PPP 2130 W. Genesee Street, SYRACUSE, NY, 13219-1616
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13219-1616
Project Congressional District NY-22
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43969.56
Forgiveness Paid Date 2021-05-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State