Search icon

THE SEAFOOD SHOPPE, INC.

Company Details

Name: THE SEAFOOD SHOPPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1972 (53 years ago)
Entity Number: 326727
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 1ST NECK LANE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SEAFOOD SHOPPE, INC. PROFIT SHARING PLAN 2013 112298811 2014-07-07 THE SEAFOOD SHOPPE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 445220
Sponsor’s telephone number 6315370886
Plan sponsor’s address P.O. BOX 246, WAINSCOOT, NY, 11975

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing COLIN MATHER
Role Employer/plan sponsor
Date 2014-07-07
Name of individual signing COLIN MATHER
THE SEAFOOD SHOPPE, INC. PROFIT SHARING PLAN 2012 112298811 2013-09-30 THE SEAFOOD SHOPPE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 445220
Sponsor’s telephone number 6315370886
Plan sponsor’s address P.O. BOX 246, WAINSCOOT, NY, 11975

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing COLIN MATHER
Role Employer/plan sponsor
Date 2013-09-30
Name of individual signing COLIN MATHER
THE SEAFOOD SHOPPE, INC. PROFIT SHARING PLAN 2011 112298811 2012-10-04 THE SEAFOOD SHOPPE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 445220
Sponsor’s telephone number 6315370886
Plan sponsor’s address P.O. BOX 246, WAINSCOOT, NY, 11975

Plan administrator’s name and address

Administrator’s EIN 112298811
Plan administrator’s name THE SEAFOOD SHOPPE, INC.
Plan administrator’s address P.O. BOX 246, WAINSCOOT, NY, 11975
Administrator’s telephone number 6315370886

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing COLIN MATHER
Role Employer/plan sponsor
Date 2012-10-04
Name of individual signing COLIN MATHER
THE SEAFOOD SHOPPE, INC. PROFIT SHARING PLAN 2010 112298811 2011-09-22 THE SEAFOOD SHOPPE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 445220
Sponsor’s telephone number 6315370886
Plan sponsor’s address P.O. BOX 246, WAINSCOOT, NY, 11975

Plan administrator’s name and address

Administrator’s EIN 112298811
Plan administrator’s name THE SEAFOOD SHOPPE, INC.
Plan administrator’s address P.O. BOX 246, WAINSCOOT, NY, 11975
Administrator’s telephone number 6315370886

Signature of

Role Plan administrator
Date 2011-09-22
Name of individual signing COLIN MATHER
Role Employer/plan sponsor
Date 2011-09-22
Name of individual signing COLIN MATHER
THE SEAFOOD SHOPPE, INC. PROFIT SHARING PLAN 2009 112298811 2010-09-28 THE SEAFOOD SHOPPE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 445220
Sponsor’s telephone number 6315370886
Plan sponsor’s address P.O. BOX 246, WAINSCOOT, NY, 11975

Plan administrator’s name and address

Administrator’s EIN 112298811
Plan administrator’s name THE SEAFOOD SHOPPE, INC.
Plan administrator’s address P.O. BOX 246, WAINSCOOT, NY, 11975
Administrator’s telephone number 6315370886

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing COLIN MATHER
Role Employer/plan sponsor
Date 2010-09-27
Name of individual signing COLIN MATHER

DOS Process Agent

Name Role Address
ROBERT C. WILFORD DOS Process Agent 1ST NECK LANE, SOUTHAMPTON, NY, United States, 11968

Filings

Filing Number Date Filed Type Effective Date
C333064-2 2003-06-23 ASSUMED NAME CORP INITIAL FILING 2003-06-23
977623-5 1972-03-30 CERTIFICATE OF INCORPORATION 1972-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4136697402 2020-05-08 0235 PPP 356 Montauk Hwy, WAINSCOTT, NY, 11975-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106000
Loan Approval Amount (current) 106000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAINSCOTT, SUFFOLK, NY, 11975-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107216.06
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407350 Fair Labor Standards Act 2014-12-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2014-12-17
Termination Date 2015-01-14
Section 0201
Sub Section DO
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name THE SEAFOOD SHOPPE, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State