Search icon

SEA WIFE FISHERIES, INC.

Company Details

Name: SEA WIFE FISHERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1998 (26 years ago)
Entity Number: 2327842
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1860 Walt Whitman Rd Ste 900, ste 900, Melville, NY, United States, 11747
Principal Address: 11 Private Road, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R. CUSIMANO Chief Executive Officer 11 PRIVATE ROAD, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1860 Walt Whitman Rd Ste 900, ste 900, Melville, NY, United States, 11747

History

Start date End date Type Value
2023-02-07 2023-02-07 Address 11 PRIVATE ROAD, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address PO BOX 1220, MONTAUK, NY, 11954, 0897, USA (Type of address: Chief Executive Officer)
2007-06-01 2008-11-20 Address PO BOX 1220, 10 DEWEY PLACE, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
2001-01-03 2007-06-01 Address PO BOX 1220, 2 SO. DEWEY PLACE, MONTAUK, NY, 11954, 0897, USA (Type of address: Principal Executive Office)
2001-01-03 2023-02-07 Address PO BOX 1220, MONTAUK, NY, 11954, 0897, USA (Type of address: Service of Process)
2001-01-03 2023-02-07 Address PO BOX 1220, MONTAUK, NY, 11954, 0897, USA (Type of address: Chief Executive Officer)
1998-12-23 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1998-12-23 2001-01-03 Address P.O. BOX 1220, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207000625 2023-02-07 BIENNIAL STATEMENT 2022-12-01
121218002391 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110128003219 2011-01-28 BIENNIAL STATEMENT 2010-12-01
081120003098 2008-11-20 BIENNIAL STATEMENT 2008-12-01
070601002408 2007-06-01 BIENNIAL STATEMENT 2006-12-01
021203002577 2002-12-03 BIENNIAL STATEMENT 2002-12-01
010103002067 2001-01-03 BIENNIAL STATEMENT 2000-12-01
981223000132 1998-12-23 CERTIFICATE OF INCORPORATION 1998-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6159727106 2020-04-14 0235 PPP 11 PRIVATE RD, MONTAUK, NY, 11954-5219
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6562
Loan Approval Amount (current) 6562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5219
Project Congressional District NY-01
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6613.6
Forgiveness Paid Date 2021-02-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State