Search icon

ALBA SPECIALTY SEAFOOD COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALBA SPECIALTY SEAFOOD COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1993 (32 years ago)
Entity Number: 1760020
ZIP code: 10576
County: Nassau
Place of Formation: New York
Address: 49 schildbach rd, POUND RIDGE, NY, United States, 10576
Principal Address: 405 lexington ave 26th floor, NEW YORK, NY, United States, 10174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALAN BIGEL Agent 3 EXPRESSWAY PLAZA SUITE 115, ROSLYN HEIGHTS, NY, 11577

DOS Process Agent

Name Role Address
ALBA SPECIALTY SEAFOOD COMPANY, INC. DOS Process Agent 49 schildbach rd, POUND RIDGE, NY, United States, 10576

Chief Executive Officer

Name Role Address
JONATHAN BIGEL Chief Executive Officer 49 SCHILBACH RD, POUND RIDGE, NY, United States, 10576

Links between entities

Type:
Headquarter of
Company Number:
F06000006702
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133571327
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 49 SCHILBACH RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2015-07-27 2024-10-11 Address 3 EXPRESSWAY PLAZA SUITE 115, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent)
2015-07-27 2024-10-11 Address 3 EXPRESSWAY PLAZA SUITE 115, ROSLYN HTS, NY, 11577, USA (Type of address: Service of Process)
1999-10-14 2024-10-11 Address 49 SCHILBACH RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
1993-09-28 2015-07-27 Address 233 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011000859 2024-10-11 BIENNIAL STATEMENT 2024-10-11
150727000152 2015-07-27 CERTIFICATE OF CHANGE 2015-07-27
070926002692 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051114002557 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030915002891 2003-09-15 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
38700.00
Total Face Value Of Loan:
38700.00
Date:
2020-05-03
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:
50900.00
Total Face Value Of Loan:
50900.00

Trademarks Section

Serial Number:
74557478
Mark:
FAIREST CAPE CAPE OF GOOD HOPE SOUTH AFRICA
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-08-03
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
FAIREST CAPE CAPE OF GOOD HOPE SOUTH AFRICA

Goods And Services

For:
frozen fish
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73160008
Mark:
REGAL
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1978-02-27
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
REGAL

Goods And Services

For:
CRAB MEAT
First Use:
1977-01-15
International Classes:
029 - Primary Class
Class Status:
Expired

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$50,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,372.03
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $50,900
Jobs Reported:
2
Initial Approval Amount:
$38,700
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,995.62
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $38,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State