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 (37 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

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

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)

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
76000.00
Total Face Value Of Loan:
76000.00
Date:
2020-05-02
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:
75500.00
Total Face Value Of Loan:
75500.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76000
Current Approval Amount:
76000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76608.25

Court Cases

Court Case Summary

Filing Date:
2009-02-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
2006-06-22
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State