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)

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

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)

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
223100.00
Total Face Value Of Loan:
223100.00
Date:
2020-04-29
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:
223100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223100
Current Approval Amount:
223100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224370.43

Date of last update: 31 Mar 2025

Sources: New York Secretary of State