Search icon

CORAL SEAFOOD INC.

Company Details

Name: CORAL SEAFOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1998 (27 years ago)
Entity Number: 2219804
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 79 GEM LANE, MASSAPEQUA, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 GEM LANE, MASSAPEQUA, NY, United States, 11762

Chief Executive Officer

Name Role Address
DIMITRIOS MALAFIS Chief Executive Officer 79 GEM LANE, MASSAPEQUA, NY, United States, 11762

History

Start date End date Type Value
2006-03-10 2012-02-06 Address 79 GEM LANE, MASSAPEQUA, NY, 11762, USA (Type of address: Principal Executive Office)
2006-03-10 2012-02-06 Address 79 GEM LANE, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer)
2006-03-10 2012-02-06 Address 79 GEM LANE, MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)
2000-02-23 2006-03-10 Address 35 IRVING STREET, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2000-02-23 2006-03-10 Address 35 IRVING STREET, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2000-02-23 2006-03-10 Address 35 IRVING STREET, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1998-01-21 2000-02-23 Address 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002367 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120206002015 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100209002121 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080129002580 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060310003082 2006-03-10 BIENNIAL STATEMENT 2006-01-01
040206002396 2004-02-06 BIENNIAL STATEMENT 2004-01-01
020205003106 2002-02-05 BIENNIAL STATEMENT 2002-01-01
000223002092 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980121000478 1998-01-21 CERTIFICATE OF INCORPORATION 1998-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2152127309 2020-04-29 0235 PPP 79 Gem Lane, Massapequa Park, NY, 11762
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26116.77
Forgiveness Paid Date 2021-07-28
4955508500 2021-02-26 0235 PPS 79 Gem Ln, Massapequa Park, NY, 11762-3222
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-3222
Project Congressional District NY-02
Number of Employees 4
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25972
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4118418 Intrastate Non-Hazmat 2023-08-16 - - 1 4 Private(Property)
Legal Name CORAL SEAFOOD INC
DBA Name -
Physical Address 79 GEM LN , MASSAPEQUA PK, NY, 11762-3222, US
Mailing Address 79 GEM LN , MASSAPEQUA PK, NY, 11762-3222, US
Phone (516) 798-8010
Fax (516) 798-8022
E-mail CORALSEAFOODINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State