Search icon

ANS SEAFOOD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANS SEAFOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1996 (29 years ago)
Entity Number: 2072890
ZIP code: 10523
County: Westchester
Place of Formation: New York
Principal Address: 4 WILLIAMS STREET, ELMSFORD, NY, United States, 10523
Address: 4 WILLIAM STREET, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK KONSTANTAKOPOULOS Chief Executive Officer 4 WILLIAMS STREET, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
NICK KONSTANTAKOPOULOS DOS Process Agent 4 WILLIAM STREET, ELMSFORD, NY, United States, 10523

Licenses

Number Type Address
551828 Retail grocery store 35 PLEASANTVILLE RD, PLEASANTVILLE, NY, 10570
551227 Retail grocery store 2 WILLIAM ST, ELMSFORD, NY, 10523

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 2 WILLIAMS STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 4 WILLIAMS STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-06 2025-03-27 Address 4 WILLIAM STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2018-10-16 2020-10-06 Address 4 WILLIAM STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327003240 2025-03-27 BIENNIAL STATEMENT 2025-03-27
201006060579 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181016006007 2018-10-16 BIENNIAL STATEMENT 2018-10-01
161012006123 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141010006035 2014-10-10 BIENNIAL STATEMENT 2014-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2326813 SCALE-01 INVOICED 2016-04-15 40 SCALE TO 33 LBS
342833 LATE INVOICED 2013-02-21 100 Scale Late Fee
342834 CNV_SI INVOICED 2012-09-18 20 SI - Certificate of Inspection fee (scales)
264460 CNV_SI INVOICED 2003-12-30 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
500000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State