Search icon

SOUTH STREET SEAFOOD CORP.

Company Details

Name: SOUTH STREET SEAFOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2000 (25 years ago)
Entity Number: 2508599
ZIP code: 10474
County: New York
Place of Formation: New York
Address: MICHAEL V PERRETTI, 800 FOOD CENTER DRIVE UNIT 51, BRONX, NY, United States, 10474
Principal Address: 800 FOOD CENTER DRIVE UNIT 51, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL V PERRETTI Chief Executive Officer 800 FOOD CENTER DRIVE UNIT 51, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL V PERRETTI, 800 FOOD CENTER DRIVE UNIT 51, BRONX, NY, United States, 10474

History

Start date End date Type Value
2007-08-30 2014-11-05 Address 25 WOODVALE LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2007-08-30 2014-11-05 Address 800 FOOD CENTER DR, UNTI 51, BRONX, NY, 10474, USA (Type of address: Service of Process)
2007-08-30 2014-11-05 Address 800 FOOD CENTER DR, UNIT 51, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2004-02-23 2023-07-24 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 0.01
2002-04-25 2007-08-30 Address 174 KENNINGTON STREET, STATEN ISLAND, NY, 10038, USA (Type of address: Principal Executive Office)
2002-04-25 2007-08-30 Address 174 KENNINGTON STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2000-05-10 2007-08-30 Address 174 KENNINGTON STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141105002019 2014-11-05 BIENNIAL STATEMENT 2014-05-01
080515002211 2008-05-15 BIENNIAL STATEMENT 2008-05-01
070830003230 2007-08-30 BIENNIAL STATEMENT 2006-05-01
040514002069 2004-05-14 BIENNIAL STATEMENT 2004-05-01
040223000558 2004-02-23 CERTIFICATE OF AMENDMENT 2004-02-23
020425002023 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000510000510 2000-05-10 CERTIFICATE OF INCORPORATION 2000-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-09 SOUTH STREET SEAFOOD UNIT 51 800 FOOD CENTER DR, BRONX, Bronx, NY, 10474 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
341724 CNV_SI INVOICED 2012-11-01 40 SI - Certificate of Inspection fee (scales)
311088 CNV_SI INVOICED 2009-08-17 80 SI - Certificate of Inspection fee (scales)
307588 CNV_SI INVOICED 2009-08-05 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
7350137305 2020-04-30 0202 PPP 800 FOOD CENTER DRIVE Unit 51, BRONX, NY, 10474
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223100
Loan Approval Amount (current) 223100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 13
NAICS code 112519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224370.43
Forgiveness Paid Date 2020-12-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State