Search icon

AMERICAN SEAFOOD INC.

Company Details

Name: AMERICAN SEAFOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2006 (19 years ago)
Entity Number: 3338160
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 3 PRIVATE RD., EASTPORT, NY, United States, 11941
Principal Address: 3 PRIVATE ROAD, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EBSFMXVAAAT5 2024-11-05 3 PRIVATE RD, EASTPORT, NY, 11941, 1302, USA 3 PRIVATE RD, EASTPORT, NY, 11941, USA

Business Information

Doing Business As AMERICAN SEAFOOD INC
Division Name AMERICAN SEAFOOD INC.
Division Number AMERICAN S
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-11-08
Initial Registration Date 2016-08-08
Entity Start Date 2006-03-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MALCOLM J MCCLINTOCK
Address 3 PRIVATE RD, EASTPORT, NY, 11941, USA
Government Business
Title PRIMARY POC
Name MALCOLM J MCCLINTOCK
Address 3 PRIVATE RD, EASTPORT, NY, 11941, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PNA8 Active Non-Manufacturer 2016-08-31 2024-10-09 2029-10-09 2025-10-07

Contact Information

POC MALCOLM J. MCCLINTOCK
Phone +1 631-387-6915
Address 3 PRIVATE RD, EASTPORT, NY, 11941 1302, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MALCOLM J MCCLINTOCK Chief Executive Officer 3 PRIVATE ROAD, EASTPORT, NY, United States, 11941

DOS Process Agent

Name Role Address
AMERICAN SEAFOOD INC. DOS Process Agent 3 PRIVATE RD., EASTPORT, NY, United States, 11941

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 3 PRIVATE ROAD, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2023-11-17 2025-03-05 Address 3 PRIVATE RD., EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2023-11-17 2023-11-17 Address 3 PRIVATE ROAD, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2023-11-17 2025-03-05 Address 3 PRIVATE ROAD, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2023-11-17 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-20 2023-11-17 Address 3 PRIVATE ROAD, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2019-12-20 2023-11-17 Address 3 PRIVATE ROAD, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2008-03-03 2019-12-20 Address 16 WELLS ROAD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2008-03-03 2019-12-20 Address 139 SCHMIDT AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2006-03-23 2019-12-20 Address 16 WELLS ROAD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002426 2025-03-05 BIENNIAL STATEMENT 2025-03-05
231117000078 2023-11-17 BIENNIAL STATEMENT 2022-03-01
210113060587 2021-01-13 BIENNIAL STATEMENT 2020-03-01
191220060134 2019-12-20 BIENNIAL STATEMENT 2018-03-01
080303003365 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060323000249 2006-03-23 CERTIFICATE OF INCORPORATION 2006-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6908628007 2020-06-30 0235 PPP 3 Private Rd, EASTPORT, NY, 11941-1302
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 40900
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 EASTPORT, SUFFOLK, NY, 11941-1302
Project Congressional District NY-01
Number of Employees 9
NAICS code 424460
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 41194.25
Forgiveness Paid Date 2021-03-24
5687678404 2021-02-09 0235 PPS 3 Private Rd, Eastport, NY, 11941-1302
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 40900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastport, SUFFOLK, NY, 11941-1302
Project Congressional District NY-01
Number of Employees 2
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 41306.76
Forgiveness Paid Date 2022-02-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2135090 AMERICAN SEAFOOD INC. AMERICAN SEAFOOD INC EBSFMXVAAAT5 3 PRIVATE RD, EASTPORT, NY, 11941-1302
Capabilities Statement Link -
Phone Number 631-387-6915
Fax Number -
E-mail Address mjmcclintock3@gmail.com
WWW Page -
E-Commerce Website -
Contact Person MALCOLM MCCLINTOCK
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 7PNA8
Year Established 2006
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State