Search icon

W & T SEAFOOD CORP.

Company Details

Name: W & T SEAFOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1989 (36 years ago)
Entity Number: 1341720
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 50 FRANKLIN AVE, AUTHORIZED PERSON, NY, United States, 11205
Principal Address: 50 FRANKLIN AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
W & T SEAFOOD CORP. DOS Process Agent 50 FRANKLIN AVE, AUTHORIZED PERSON, NY, United States, 11205

Chief Executive Officer

Name Role Address
LOUIS WU Chief Executive Officer 50 FRANKLIN AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 50 FRANKLIN AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-07 Address 50 FRANKLIN AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 50 FRANKLIN AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2025-04-07 Address 50 FRANKLIN AVE, AUTHORIZED PERSON, NY, 11205, USA (Type of address: Service of Process)
2021-04-01 2023-04-06 Address 50 FRANKLIN AVE, AUTHORIZED PERSON, NY, 11205, USA (Type of address: Service of Process)
2009-04-17 2021-04-01 Address 50 FRANKLIN AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2009-04-17 2023-04-06 Address 50 FRANKLIN AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1992-12-03 2009-04-17 Address 27-29 MONROE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1992-12-03 2009-04-17 Address 27-29 MONROE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407001590 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230406001282 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210401061065 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060406 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170421006088 2017-04-21 BIENNIAL STATEMENT 2017-04-01
150410006081 2015-04-10 BIENNIAL STATEMENT 2015-04-01
130426006185 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110502002212 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090417002109 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070409002097 2007-04-09 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1833357102 2020-04-10 0202 PPP 50 FRANKLIN AVE, BROOKLYN, NY, 11205-1504
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148300
Loan Approval Amount (current) 148300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-1504
Project Congressional District NY-08
Number of Employees 8
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149284.55
Forgiveness Paid Date 2020-12-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State