Search icon

THIRD GENERATION SEAFOOD, INC.

Company Details

Name: THIRD GENERATION SEAFOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1991 (34 years ago)
Entity Number: 1592900
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 800 FOOD CENTER DRIVE, UNITS 30-32, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 FOOD CENTER DRIVE, UNITS 30-32, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
RICHARD KLEIN Chief Executive Officer THIRD GENERATION SEAFOOD, 800 FOOD CENTER DR UNIT 30, BRONX, NY, United States, 10474

History

Start date End date Type Value
2001-11-21 2006-02-06 Address C/O R KLEIN & C ROMANO JR, 31 FULTON FISH MARKET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-12-03 2006-02-06 Address 31 FULTON FISH MARKET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-12-03 2001-11-21 Address %RICHARD KLEIN&CARMINE ROMANO,, JR., 31 FULTON FISH MARKET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1992-11-23 1993-12-03 Address 104 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1992-11-23 1993-12-03 Address 104 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060206002638 2006-02-06 BIENNIAL STATEMENT 2005-11-01
011121002615 2001-11-21 BIENNIAL STATEMENT 2001-11-01
991201002556 1999-12-01 BIENNIAL STATEMENT 1999-11-01
931203002557 1993-12-03 BIENNIAL STATEMENT 1993-11-01
921123002984 1992-11-23 BIENNIAL STATEMENT 1992-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2684181 SCALE02 INVOICED 2017-10-31 120 SCALE TO 661 LBS
343128 CNV_SI INVOICED 2012-11-01 120 SI - Certificate of Inspection fee (scales)
307587 CNV_SI INVOICED 2009-08-05 120 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

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:
277500.00
Total Face Value Of Loan:
277500.00
Date:
2020-04-24
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:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277500
Current Approval Amount:
277500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
280657.64

Date of last update: 15 Mar 2025

Sources: New York Secretary of State