Search icon

J & A MASTIC SEAFOOD, INC.

Company Details

Name: J & A MASTIC SEAFOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1998 (27 years ago)
Entity Number: 2221979
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Principal Address: 1051 MASTIC RD., MASTIC, NY, United States, 11950
Address: 1051 MASTIC RD, MASTIC, NY, United States, 11950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASTIC SEAFOOD DOS Process Agent 1051 MASTIC RD, MASTIC, NY, United States, 11950

Chief Executive Officer

Name Role Address
ANTONINO N LOCASCIO Chief Executive Officer 1051 MASTIC RD, MASTIC, NY, United States, 11950

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 1051 MASTIC RD, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2004-01-20 2025-01-16 Address 1051 MASTIC RD, MASTIC, NY, 11950, USA (Type of address: Service of Process)
2004-01-20 2025-01-16 Address 1051 MASTIC RD, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2000-02-07 2004-01-20 Address 1051 MASTIC RD., MASTIC, NY, 11950, USA (Type of address: Service of Process)
2000-02-07 2004-01-20 Address 1051 MASTIC RD., MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
1998-01-27 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-27 2000-02-07 Address 215 HOLLAND AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116002403 2025-01-16 BIENNIAL STATEMENT 2025-01-16
140225002347 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120223002482 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100112002052 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080114003045 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060217002938 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040120002094 2004-01-20 BIENNIAL STATEMENT 2004-01-01
011218002399 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000207002467 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980127000601 1998-01-27 CERTIFICATE OF INCORPORATION 1998-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5449887101 2020-04-13 0235 PPP 1051 Mastic Road, MASTIC, NY, 11950-3331
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238300
Loan Approval Amount (current) 238300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASTIC, SUFFOLK, NY, 11950-3331
Project Congressional District NY-02
Number of Employees 31
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241093.41
Forgiveness Paid Date 2021-06-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State