Search icon

THE OTHER SIDE AT INLET SEAFOOD INC.

Company Details

Name: THE OTHER SIDE AT INLET SEAFOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2005 (20 years ago)
Entity Number: 3253554
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: PO BOX 5030, 50 MAIN STREET, MONTAUK, NY, United States, 11954
Principal Address: 541 EAST LAKE DRIVE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BIONDO & HAMMER, LLP DOS Process Agent PO BOX 5030, 50 MAIN STREET, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
WILLIAM GRIMM Chief Executive Officer 34 MADISON HILL DRIVE, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 34 MADISON HILL DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2007-09-14 2024-11-27 Address 34 MADISON HILL DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2005-09-08 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-08 2024-11-27 Address PO BOX 5030, 50 MAIN STREET, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127002049 2024-11-27 BIENNIAL STATEMENT 2024-11-27
090901002152 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070914002965 2007-09-14 BIENNIAL STATEMENT 2007-09-01
051006000287 2005-10-06 CERTIFICATE OF AMENDMENT 2005-10-06
050908000773 2005-09-08 CERTIFICATE OF INCORPORATION 2005-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9524408702 2021-04-09 0235 PPS 795 Montauk Hwy, Montauk, NY, 11954-5333
Loan Status Date 2022-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 486563
Loan Approval Amount (current) 486563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5333
Project Congressional District NY-01
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 493388.21
Forgiveness Paid Date 2022-09-08
5499667201 2020-04-27 0235 PPP 541 East Lake Drive, MONTAUK, NY, 11954-5226
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347544
Loan Approval Amount (current) 347544
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5226
Project Congressional District NY-01
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350829
Forgiveness Paid Date 2021-04-19

Date of last update: 11 Mar 2025

Sources: New York Secretary of State