Search icon

ROYAL SEAFOOD MARKET, INC.

Company Details

Name: ROYAL SEAFOOD MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2000 (25 years ago)
Entity Number: 2548729
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 130 AVENUE P, APT 5D, BROOKLYN, NY, United States, 11204
Principal Address: 626 SHEEPSHEAD BAY RD, SUITE 740, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-627-7449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 130 AVENUE P, APT 5D, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
EDUARD SHNAYDER Chief Executive Officer 626 SHEEPSHEAD BAY RD, SUITE 740, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date Last renew date End date Address Description
618921 No data Retail grocery store No data No data No data 2339 65TH ST, BROOKLYN, NY, 11204 No data
0081-21-109672 No data Alcohol sale 2024-04-23 2024-04-23 2027-04-30 2339 65TH STREET, BROOKLYN, New York, 11204 Grocery Store
1303825-DCA Active Business 2008-11-06 No data 2024-03-31 No data No data

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 626 SHEEPSHEAD BAY RD, SUITE 740, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2021-11-15 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2024-09-03 Address 130 AVENUE P, APT 5D, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2020-10-02 2024-09-03 Address 626 SHEEPSHEAD BAY RD, SUITE 740, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2019-05-07 2020-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-08-18 2020-10-02 Address 1601 GRAVESEND NECK RD, STE 15, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2002-09-18 2014-08-18 Address 4800 BEDFORD AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2002-09-18 2014-08-18 Address 4800 BEDFORD AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2000-09-01 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-01 2019-05-07 Address 2339 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005633 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220930019223 2022-09-30 BIENNIAL STATEMENT 2022-09-01
201002060107 2020-10-02 BIENNIAL STATEMENT 2020-09-01
190507000950 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
180904007115 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170721006064 2017-07-21 BIENNIAL STATEMENT 2016-09-01
140818002018 2014-08-18 BIENNIAL STATEMENT 2012-09-01
020918002074 2002-09-18 BIENNIAL STATEMENT 2002-09-01
000901000292 2000-09-01 CERTIFICATE OF INCORPORATION 2000-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-07 NET COST MARKET 2339 65TH ST, BROOKLYN, Kings, NY, 11204 A Food Inspection Department of Agriculture and Markets No data
2023-11-02 NET COST MARKET 2339 65TH ST, BROOKLYN, Kings, NY, 11204 C Food Inspection Department of Agriculture and Markets 15E - Unused materials in the basement storage area are stored in a manner which inhibits proper cleaning and inspection.
2023-07-05 No data 2339 65TH ST, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-16 NET COST MARKET 2339 65TH ST, BROOKLYN, Kings, NY, 11204 C Food Inspection Department of Agriculture and Markets 04E - Ice machine in the rear food storage area, in use to make ice used in direct contact with partially wrapped ready-to-eat sliced watermelon, has an extensive accumulation of dark grime across food contact surfaces. Equipment removed from service during inspection.
2022-07-19 No data 2339 65TH ST, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-05 No data 2339 65TH ST, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-08 No data 2339 65TH ST, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-20 No data 2339 65TH ST, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-04 No data 2339 65TH ST, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-24 No data 2339 65TH ST, Brooklyn, BROOKLYN, NY, 11204 No Evidence of Activity 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
3667210 SCALE-01 INVOICED 2023-07-06 260 SCALE TO 33 LBS
3667234 OL VIO INVOICED 2023-07-06 250 OL - Other Violation
3667235 WM VIO INVOICED 2023-07-06 300 WM - W&M Violation
3667233 CL VIO INVOICED 2023-07-06 150 CL - Consumer Law Violation
3464326 SCALE-01 INVOICED 2022-07-20 320 SCALE TO 33 LBS
3431150 RENEWAL INVOICED 2022-03-25 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3357294 SCALE-01 INVOICED 2021-08-05 280 SCALE TO 33 LBS
3143589 RENEWAL INVOICED 2020-01-14 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3075027 OL VIO INVOICED 2019-08-20 187.5 OL - Other Violation
3075028 WM VIO INVOICED 2019-08-20 200 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-05 No data Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2023-07-05 No data STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data No data No data
2023-07-05 No data 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2019-08-08 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-08-08 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-08-08 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 15 15 No data No data
2019-08-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-10-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2017-10-20 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2017-10-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7085587102 2020-04-14 0202 PPP 2339 65th Street, BROOKLYN, NY, 11204
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381296
Loan Approval Amount (current) 381296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 55
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385986.46
Forgiveness Paid Date 2021-07-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State