Search icon

DOWN EAST & SEAFOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOWN EAST & SEAFOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1990 (35 years ago)
Entity Number: 1469622
ZIP code: 10474
County: New York
Place of Formation: New York
Principal Address: 311 MANIDA ST, BRONX, NY, United States, 10474
Address: 311 MANIDA STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD C TAYLOR Chief Executive Officer 311 MANIDA ST, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
DOWN EAST & SEAFOOD, INC. DOS Process Agent 311 MANIDA STREET, BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
061307757
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-16 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-06 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-31 2009-11-10 Address 18 GAY ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2006-08-31 2018-08-01 Address 311 MANIDA ST, BRONX, NY, 10474, USA (Type of address: Service of Process)
2001-07-27 2006-08-31 Address 402 WEST 13TH ST, NEW YORK, NY, 10014, 1103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221205002908 2022-12-05 BIENNIAL STATEMENT 2022-08-01
180801006011 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006731 2016-08-01 BIENNIAL STATEMENT 2016-08-01
160104007828 2016-01-04 BIENNIAL STATEMENT 2014-08-01
120810006454 2012-08-10 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
672500.00
Total Face Value Of Loan:
672500.00
Date:
2020-08-20
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:
-47.00
Total Face Value Of Loan:
712400.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
712447
Current Approval Amount:
712400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
704014.73
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
672500
Current Approval Amount:
672500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
678216.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State