Search icon

JMS SEASONAL SEAFOOD CORP.

Company Details

Name: JMS SEASONAL SEAFOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1990 (35 years ago)
Entity Number: 1457126
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 800 FOOD CENTER DRIVE, UNIT 52, BRONX, NY, United States, 10474
Principal Address: 800 FOOD CTR DRIVE UNIT #52, BRONX NY 10474, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT BERNSTEIN Chief Executive Officer 800 FOOD CENTER DR UNIT 52, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
JMS SEASONAL SEAFOOD CORP DOS Process Agent 800 FOOD CENTER DRIVE, UNIT 52, BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
133578445
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 800 FOOD CENTER DR UNIT 52, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2008-07-28 2024-11-20 Address 800 FOOD CENTER DRIVE, UNIT 52, BRONX, NY, 10474, USA (Type of address: Service of Process)
2006-06-16 2024-11-20 Address 800 FOOD CENTER DR UNIT 52, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2000-06-12 2006-06-16 Address 25 FULTON FISH MARKET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-07-02 2006-06-16 Address 25 FULTON FISH MARKET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241120001596 2024-11-20 BIENNIAL STATEMENT 2024-11-20
221115000340 2022-11-15 BIENNIAL STATEMENT 2022-06-01
080728002143 2008-07-28 BIENNIAL STATEMENT 2008-06-01
060616002611 2006-06-16 BIENNIAL STATEMENT 2006-06-01
040721002598 2004-07-21 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
177550.00
Total Face Value Of Loan:
177550.00
Date:
2020-05-12
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:
161200.00
Total Face Value Of Loan:
161200.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177550
Current Approval Amount:
177550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179666.99
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161200
Current Approval Amount:
161200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
163288.79

Date of last update: 15 Mar 2025

Sources: New York Secretary of State