Search icon

CONTE'S SEAFOOD, INC.

Company Details

Name: CONTE'S SEAFOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1998 (26 years ago)
Entity Number: 2328368
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 448 MAIN ST, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT CONTE DOS Process Agent 448 MAIN ST, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
ROBERT CONTE Chief Executive Officer 448 MAIN ST, MT. KISCO, NY, United States, 10549

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141389 Alcohol sale 2023-01-31 2023-01-31 2025-01-31 448 E MAIN ST, MOUNT KISCO, New York, 10549 Restaurant

History

Start date End date Type Value
2014-12-29 2016-12-30 Address 27 BARKER AVE, PH 1417, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2014-12-29 2016-12-30 Address 27 BARKER AVE, PH 1417, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2002-11-27 2014-12-29 Address 3307 VICTORIA DR, MOJNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2002-11-27 2014-12-29 Address 3307 VICTORIA DR, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2002-11-27 2014-12-29 Address 3307 VICTORIA DR, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161230006129 2016-12-30 BIENNIAL STATEMENT 2016-12-01
141229006303 2014-12-29 BIENNIAL STATEMENT 2014-12-01
130102002096 2013-01-02 BIENNIAL STATEMENT 2012-12-01
101220002245 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081201002886 2008-12-01 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4765.00
Total Face Value Of Loan:
4765.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State