Search icon

SEATIDE FISH & LOBSTER, INC.

Company Details

Name: SEATIDE FISH & LOBSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1988 (36 years ago)
Entity Number: 1303957
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 95-31 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-426-7786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL OLIVERI Chief Executive Officer 95-31 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-31 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1128734-DCA Inactive Business 2002-12-11 2008-03-31

History

Start date End date Type Value
2024-11-01 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-01 Address 95-31 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-20 Address 95-31 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101033663 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231220000188 2023-12-20 BIENNIAL STATEMENT 2023-12-20
021209002364 2002-12-09 BIENNIAL STATEMENT 2002-11-01
930309002324 1993-03-09 BIENNIAL STATEMENT 1992-11-01
B716287-3 1988-12-09 CERTIFICATE OF AMENDMENT 1988-12-09
B703415-4 1988-11-03 CERTIFICATE OF INCORPORATION 1988-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-10-14 No data 9531 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1856618 SCALE-01 INVOICED 2014-10-17 60 SCALE TO 33 LBS
334257 CNV_SI INVOICED 2012-03-23 80 SI - Certificate of Inspection fee (scales)
314374 CNV_SI INVOICED 2010-08-27 60 SI - Certificate of Inspection fee (scales)
294742 CNV_SI INVOICED 2007-08-16 60 SI - Certificate of Inspection fee (scales)
602935 RENEWAL INVOICED 2006-01-30 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
271970 CNV_SI INVOICED 2004-11-22 60 SI - Certificate of Inspection fee (scales)
602936 RENEWAL INVOICED 2004-03-01 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
21914 LL VIO INVOICED 2003-07-07 300 LL - License Violation
512686 LICENSE INVOICED 2002-12-11 360 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
247598 CNV_SI INVOICED 2001-11-19 80 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4964118405 2021-02-07 0202 PPS 9531 Roosevelt Ave, Jackson Heights, NY, 11372-8021
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76000
Loan Approval Amount (current) 76000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-8021
Project Congressional District NY-14
Number of Employees 10
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76608.25
Forgiveness Paid Date 2021-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900813 Employee Retirement Income Security Act (ERISA) 2009-02-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-02-26
Termination Date 2009-04-16
Section 1001
Status Terminated

Parties

Name ABONDOLO
Role Plaintiff
Name SEATIDE FISH & LOBSTER, INC.
Role Defendant
0604836 Employee Retirement Income Security Act (ERISA) 2006-06-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-06-22
Termination Date 2006-12-26
Section 1331
Sub Section OT
Status Terminated

Parties

Name ABONDOLO,
Role Plaintiff
Name SEATIDE FISH & LOBSTER, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State