Search icon

CENTRE SEAFOOD INC.

Company Details

Name: CENTRE SEAFOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1998 (27 years ago)
Entity Number: 2295677
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 206 CENTRE ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAI YING XU Chief Executive Officer 206 CENTRE ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CENTRE SEAFOOD INC. DOS Process Agent 206 CENTRE ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2000-10-02 2018-09-06 Address 206 CENTRE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-10-02 2018-09-06 Address 206 CENTRE ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-10-02 2020-09-04 Address 206 CENTRE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-09-08 2000-10-02 Address 208 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904060364 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180906006118 2018-09-06 BIENNIAL STATEMENT 2018-09-01
140915006835 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120919002007 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100913002649 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080825003430 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060828002722 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041022002493 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020829002256 2002-08-29 BIENNIAL STATEMENT 2002-09-01
001002002246 2000-10-02 BIENNIAL STATEMENT 2000-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-05 No data 206 CENTRE ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 206 CENTRE ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2611171 SCALE-01 INVOICED 2017-05-12 20 SCALE TO 33 LBS
2354970 SCALE-01 INVOICED 2016-05-27 20 SCALE TO 33 LBS
339549 CNV_SI INVOICED 2012-08-17 20 SI - Certificate of Inspection fee (scales)
291860 CNV_SI INVOICED 2007-07-26 20 SI - Certificate of Inspection fee (scales)
253100 CNV_SI INVOICED 2002-08-01 40 SI - Certificate of Inspection fee (scales)
368124 CNV_SI INVOICED 1999-02-10 40 SI - Certificate of Inspection fee (scales)

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
5892505007 Small Business Administration 59.063 - DISASTER ASSISTANCE LOANS (DISASTER RELIEF APPROPRIATIONS ACT) No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Recipient CENTRE SEAFOOD INC.
Recipient Name Raw CENTRE SEAFOOD INC.
Recipient DUNS 034592514
Recipient Address 206 CENTRE ST., NEW YORK, NEW YORK, NEW YORK, 10013-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2111.00
Face Value of Direct Loan 19000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3955198302 2021-01-22 0202 PPS 206 Centre St, New York, NY, 10013-3612
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31712
Loan Approval Amount (current) 31712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3612
Project Congressional District NY-10
Number of Employees 7
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31986.84
Forgiveness Paid Date 2021-12-06
9652617301 2020-05-02 0202 PPP 206 CENTRE ST, NEW YORK, NY, 10013-3612
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-3612
Project Congressional District NY-10
Number of Employees 7
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32046.94
Forgiveness Paid Date 2021-06-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1849766 Intrastate Non-Hazmat 2024-12-09 1 2023 4 4 Auth. For Hire
Legal Name CENTRE SEAFOOD INC
DBA Name -
Physical Address 59-29 55TH ST, MASPETH, NY, 11378-3103, US
Mailing Address 59-29 55TH ST, MASPETH, NY, 11378-3103, US
Phone (212) 966-6299
Fax (212) 966-8641
E-mail CENTRESEAFOOD@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