Search icon

S. K. W. SEAFOOD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. K. W. SEAFOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1992 (33 years ago)
Entity Number: 1678869
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 60-62 W 116TH STREET, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KUN WOO SHIN Chief Executive Officer 60-62 W 116TH STREET, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-62 W 116TH STREET, NEW YORK, NY, United States, 10026

Form 5500 Series

Employer Identification Number (EIN):
133688677
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-12-18 2006-11-10 Address 60-62 W 116TH ST, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2000-12-18 2006-11-10 Address 60-62 W 116TH ST, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2000-12-18 2006-11-10 Address 60-62 W 116TH ST, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)
1998-12-10 2000-12-18 Address 104A WEST 116TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-01-07 2000-12-18 Address 60-62 W 116TH ST, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181115006112 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161101006447 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141209006629 2014-12-09 BIENNIAL STATEMENT 2014-11-01
130103002019 2013-01-03 BIENNIAL STATEMENT 2012-11-01
101202002513 2010-12-02 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2726448 WM VIO INVOICED 2018-01-09 50 WM - W&M Violation
2725809 SCALE-01 INVOICED 2018-01-08 40 SCALE TO 33 LBS
2390905 SCALE-01 INVOICED 2016-07-29 40 SCALE TO 33 LBS
197918 WH VIO INVOICED 2012-12-20 2400 WH - W&M Hearable Violation
181892 OL VIO INVOICED 2012-12-10 350 OL - Other Violation
340701 CNV_SI INVOICED 2012-11-08 40 SI - Certificate of Inspection fee (scales)
329965 CNV_SI INVOICED 2011-11-07 40 SI - Certificate of Inspection fee (scales)
306659 CNV_SI INVOICED 2009-04-01 40 SI - Certificate of Inspection fee (scales)
288110 CNV_SI INVOICED 2006-02-08 40 SI - Certificate of Inspection fee (scales)
42753 WH VIO INVOICED 2004-06-04 300 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-28 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2023-12-28 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2023-12-28 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 No data No data No data
2023-12-28 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-12-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2017-12-27 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
2020-05-02
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:
43642.00
Total Face Value Of Loan:
43642.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43642
Current Approval Amount:
43642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44200.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State