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 (33 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)
1991-11-27 1993-12-03 Address 104 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

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
911127000381 1991-11-27 CERTIFICATE OF INCORPORATION 1991-11-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-14 THIRD GENERATION SEAFD 800 FOOD CENTER DR UNIT 30, BRONX, Bronx, NY, 10474 A Food Inspection Department of Agriculture and Markets No data
2017-10-27 No data 800 FOOD CENTER DR, Bronx, BRONX, NY, 10474 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2582597702 2020-05-01 0202 PPP 800 FOOD CENTER DR UNIT 30-32, BRONX, NY, 10474
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277500
Loan Approval Amount (current) 277500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 20
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280657.64
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State