Search icon

DAHING SEAFOOD MARKET, INC.

Company Details

Name: DAHING SEAFOOD MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2004 (21 years ago)
Entity Number: 3096601
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 127 MOTT ST, NEW YORK, NY, United States, 10013
Address: 127 MOTT STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAHING SEAFOOD MARKET, INC. DOS Process Agent 127 MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SHUI RUI HUANG Chief Executive Officer 127 MOTT ST, NEW YORK, NY, United States, 10013

Licenses

Number Type Address
625682 Retail grocery store 127 MOTT ST, NEW YORK, NY, 10013

History

Start date End date Type Value
2015-09-23 2020-08-07 Address 127 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-08-30 2015-09-23 Address 127 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060266 2020-08-07 BIENNIAL STATEMENT 2020-08-01
181102006919 2018-11-02 BIENNIAL STATEMENT 2018-08-01
160808006289 2016-08-08 BIENNIAL STATEMENT 2016-08-01
150923006118 2015-09-23 BIENNIAL STATEMENT 2014-08-01
101006002434 2010-10-06 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
336267 CNV_SI INVOICED 2012-05-14 80 SI - Certificate of Inspection fee (scales)
289370 CNV_SI INVOICED 2007-02-22 80 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-11 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-12-11 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
17560.00
Total Face Value Of Loan:
17560.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17560
Current Approval Amount:
17560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17801.45

Date of last update: 29 Mar 2025

Sources: New York Secretary of State