Search icon

L.D. 86 SEAFOOD RESTAURANT, INC.

Company Details

Name: L.D. 86 SEAFOOD RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2005 (20 years ago)
Entity Number: 3148645
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2050 86TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2050 86TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
LI DING YA Chief Executive Officer 2050 86TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2005-01-11 2007-01-08 Address 2050 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110209003060 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090113002038 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070108002589 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050111000193 2005-01-11 CERTIFICATE OF INCORPORATION 2005-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
106451 WH VIO INVOICED 2008-10-21 75 WH - W&M Hearable Violation
304089 CNV_SI INVOICED 2008-10-15 20 SI - Certificate of Inspection fee (scales)
293660 CNV_SI INVOICED 2007-09-04 20 SI - Certificate of Inspection fee (scales)

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2841975004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient L.D. 86 SEAFOOD RESTAURANT, INC.
Recipient Name Raw L.D. 86 SEAFOOD RESTAURANT, INC.
Recipient DUNS 153625970
Recipient Address 2050 86TH ST, BROOKLYN, KINGS, NEW YORK, 11214-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 90000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State