Search icon

EL PALACIO SEAFOOD MARKET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EL PALACIO SEAFOOD MARKET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2007 (18 years ago)
Entity Number: 3498709
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 1049 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 347-208-3855

Phone +1 212-927-3810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EL PALACIO SEAFOOD MARKET CORPORATION DOS Process Agent 1049 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
NAHUM RAMIREZ Chief Executive Officer 1049 SAINT NICHOLAS AVENUE, NEW YORK, NY, United States, 10032

Licenses

Number Status Type Date End date
2038770-DCA Inactive Business 2016-06-07 2022-03-31
1259020-DCA Inactive Business 2007-06-18 2014-03-31

History

Start date End date Type Value
2013-04-23 2016-07-01 Address 3801 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2013-04-23 2016-07-01 Address 3801 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2013-04-23 2016-07-01 Address 3801 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2009-04-09 2013-04-23 Address 3801 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2009-04-09 2013-04-23 Address 3801 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190612060390 2019-06-12 BIENNIAL STATEMENT 2019-04-01
181026006185 2018-10-26 BIENNIAL STATEMENT 2017-04-01
160701006741 2016-07-01 BIENNIAL STATEMENT 2015-04-01
130423002296 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110422002618 2011-04-22 BIENNIAL STATEMENT 2011-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3160147 RENEWAL INVOICED 2020-02-19 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3150381 SCALE-01 INVOICED 2020-01-30 40 SCALE TO 33 LBS
2788618 SCALE-01 INVOICED 2018-05-10 40 SCALE TO 33 LBS
2758605 RENEWAL INVOICED 2018-03-13 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2674842 LL VIO INVOICED 2017-10-10 100 LL - License Violation
2662461 LL VIO CREDITED 2017-09-05 100 LL - License Violation
2629862 LL VIO CREDITED 2017-06-23 2000 LL - License Violation
2585426 WM VIO INVOICED 2017-04-05 75 WM - W&M Violation
2584352 LL VIO CREDITED 2017-04-03 100 LL - License Violation
2580156 SCALE-01 INVOICED 2017-03-24 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2017-03-20 Settlement (Pre-Hearing) OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 4 4 No data No data
2016-04-14 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-04-14 Settlement (Pre-Hearing) UNLIC STOOPLINE STAND 1 1 No data No data
2016-04-14 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
4062.00
Total Face Value Of Loan:
4062.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
369000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,062
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,062
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$4,087.71
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,060
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State