Search icon

AMERICAN SEAFOOD INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MALCOLM MCCLINTOCK
User ID:
P2135090
Trade Name:
AMERICAN SEAFOOD INC

Unique Entity ID

Unique Entity ID:
EBSFMXVAAAT5
CAGE Code:
7PNA8
UEI Expiration Date:
2025-10-07

Business Information

Doing Business As:
AMERICAN SEAFOOD INC
Division Name:
AMERICAN SEAFOOD INC.
Division Number:
AMERICAN S
Activation Date:
2024-10-09
Initial Registration Date:
2016-08-08

Commercial and government entity program

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

Contact Information

POC:
MALCOLM J. MCCLINTOCK

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 ROAD, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2025-03-05 Address 3 PRIVATE RD., EASTPORT, NY, 11941, 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

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$40,900
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,306.76
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $40,900
Jobs Reported:
9
Initial Approval Amount:
$40,900
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,194.25
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $32,600
Rent: $8,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State