Search icon

SEAFOOD EMPORIUM FISH MARKET INC.

Company Details

Name: SEAFOOD EMPORIUM FISH MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1988 (37 years ago)
Entity Number: 1271475
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 66 RUSHMORE STREET, WESTBURYDOW, NY, United States, 11590
Principal Address: 66 RUSHMORE STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO M. SALGADO Chief Executive Officer 66 RUSHMORE STREET, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 RUSHMORE STREET, WESTBURYDOW, NY, United States, 11590

History

Start date End date Type Value
1998-08-20 2007-01-22 Address 1955 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1998-08-20 2007-01-22 Address ANTONIO M. SALGADO, 1955 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1998-08-20 2007-01-22 Address ANTONIO M. SALGADO, 1955 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1988-06-21 1998-08-20 Address 143-14 95TH AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1988-06-21 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210224060057 2021-02-24 BIENNIAL STATEMENT 2020-06-01
140627006084 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120814003173 2012-08-14 BIENNIAL STATEMENT 2012-06-01
100702002495 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080702002406 2008-07-02 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
95584.00
Total Face Value Of Loan:
95584.00
Date:
2020-06-04
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:
117000.00
Total Face Value Of Loan:
117000.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117000
Current Approval Amount:
117000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
118228.5
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95584
Current Approval Amount:
95584
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
95958.37

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 333-2615
Add Date:
2008-10-23
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
19
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State