Search icon

RANDAZZO'S SEAFOOD, INC.

Company Details

Name: RANDAZZO'S SEAFOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (25 years ago)
Entity Number: 2456296
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 165 BRONX RIVER ROAD, YONKERS, NY, United States, 10704
Principal Address: 2327 ARTHUR AVE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-367-4139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALLEVA & ALLEVA DOS Process Agent 165 BRONX RIVER ROAD, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
FRANK ROSA Chief Executive Officer 2327 ARTHUR AVE, BRONX, NY, United States, 10458

Licenses

Number Status Type Date End date
1066863-DCA Active Business 2000-11-21 2024-03-31

Filings

Filing Number Date Filed Type Effective Date
140218002169 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120203002764 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100122002505 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080211002235 2008-02-11 BIENNIAL STATEMENT 2008-01-01
060316002056 2006-03-16 BIENNIAL STATEMENT 2006-01-01
011231002200 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000103000015 2000-01-03 CERTIFICATE OF INCORPORATION 2000-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-05 No data 2327 ARTHUR AVE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-20 No data 2327 ARTHUR AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-18 No data 2327 ARTHUR AVE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-17 No data 2327 ARTHUR AVE, Bronx, BRONX, NY, 10458 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
3414602 RENEWAL INVOICED 2022-02-07 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3146916 RENEWAL INVOICED 2020-01-21 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3090119 SCALE-01 INVOICED 2019-09-26 60 SCALE TO 33 LBS
2730094 RENEWAL INVOICED 2018-01-18 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2669494 SCALE-01 INVOICED 2017-09-25 60 SCALE TO 33 LBS
2285968 RENEWAL INVOICED 2016-02-26 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2244362 SCALE-01 INVOICED 2015-12-30 60 SCALE TO 33 LBS
1590554 RENEWAL INVOICED 2014-02-13 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
487087 RENEWAL INVOICED 2012-01-27 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
343676 CNV_SI INVOICED 2011-05-20 80 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7235378504 2021-03-05 0202 PPP 2327 Arthur Ave, Bronx, NY, 10458-8103
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48332
Loan Approval Amount (current) 48332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-8103
Project Congressional District NY-15
Number of Employees 5
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48609.61
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Feb 2025

Sources: New York Secretary of State