Search icon

SEAFOOD KING, INC.

Company Details

Name: SEAFOOD KING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2007 (18 years ago)
Entity Number: 3509994
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 117-07 LIBERTY AVE, S. RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNE HYUNG KIL Chief Executive Officer 117-07 LIBERTY AVE, S. RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-07 LIBERTY AVE, S. RICHMOND HILL, NY, United States, 11419

Licenses

Number Type Address
634915 Retail grocery store 117-07 LIBERTY AVE, RICHMOND HILL, NY, 11419

History

Start date End date Type Value
2011-06-21 2013-04-23 Address 117-07 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2011-06-21 2017-06-23 Address 117-07 LIBERTY HILL AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2007-04-30 2017-06-23 Address 117-07 LIBERTY AVENUE S, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190730060179 2019-07-30 BIENNIAL STATEMENT 2019-04-01
170623002030 2017-06-23 BIENNIAL STATEMENT 2017-04-01
130423002685 2013-04-23 AMENDMENT TO BIENNIAL STATEMENT 2013-04-01
110621003258 2011-06-21 BIENNIAL STATEMENT 2011-04-01
070430000494 2007-04-30 CERTIFICATE OF INCORPORATION 2007-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-07 SEAFOOD KING 117-07 LIBERTY AVE, RICHMOND HILL, Queens, NY, 11419 A Food Inspection Department of Agriculture and Markets No data
2020-10-21 No data 11707 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-21 No data 11707 LIBERTY AVE, Queens, S RICHMOND HL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-07 No data 11707 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-31 No data 11707 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-31 No data 11707 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-26 No data 11707 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-02 No data 11707 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-29 No data 11707 LIBERTY AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-09-23 2020-10-08 Advertising/General Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3328924 WM VIO INVOICED 2021-05-07 300 WM - W&M Violation
3247809 SCALE-01 INVOICED 2020-10-21 100 SCALE TO 33 LBS
3247926 CL VIO INVOICED 2020-10-21 6000 CL - Consumer Law Violation
3049019 WM VIO INVOICED 2019-06-20 400 WM - W&M Violation
3049018 OL VIO INVOICED 2019-06-20 250 OL - Other Violation
3047410 SCALE-01 INVOICED 2019-06-17 20 SCALE TO 33 LBS
3045095 SCALE-01 INVOICED 2019-06-11 120 SCALE TO 33 LBS
2550692 WM VIO INVOICED 2017-02-10 200 WM - W&M Violation
2548891 SCALE-01 INVOICED 2017-02-08 120 SCALE TO 33 LBS
2341713 WM VIO INVOICED 2016-05-06 450 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-10-21 Pleaded 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
2020-10-21 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 24 24 No data No data
2019-05-31 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-05-31 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2019-05-31 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-05-31 Pleaded 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
2017-01-31 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-01-31 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-04-26 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4337917305 2020-04-29 0202 PPP 11707 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419-1921
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54700
Loan Approval Amount (current) 54700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-1921
Project Congressional District NY-05
Number of Employees 8
NAICS code 445230
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55341.21
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State