Search icon

LA SIRENA SEAFOOD INC.

Company Details

Name: LA SIRENA SEAFOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2007 (18 years ago)
Entity Number: 3476250
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2161 STARLING AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KO HUNG NG Chief Executive Officer 2161 STARLING AVENUE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2161 STARLING AVENUE, BRONX, NY, United States, 10462

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122692 Alcohol sale 2023-11-15 2023-11-15 2025-10-31 2161 STARLING AVENUE, BRONX, New York, 10462 Restaurant

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 2161 STARLING AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2025-02-04 Address 2161 STARLING AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 2161 STARLING AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-02-04 Address 2161 STARLING AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004848 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230502004782 2023-05-02 BIENNIAL STATEMENT 2023-02-01
210216060516 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190207060310 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170419006186 2017-04-19 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48209.00
Total Face Value Of Loan:
48209.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34435.00
Total Face Value Of Loan:
34435.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34435
Current Approval Amount:
34435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34779.35
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48209
Current Approval Amount:
48209
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48519.39

Date of last update: 28 Mar 2025

Sources: New York Secretary of State