Search icon

LIC SEAFOOD, INC.

Company Details

Name: LIC SEAFOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2007 (18 years ago)
Entity Number: 3541183
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 32-10 36 AVENUE, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-786-6015

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-10 36 AVENUE, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
JOHN VULLIS Chief Executive Officer 32-10 36 AVENUE, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-119295 No data Alcohol sale 2023-10-23 2023-10-23 2025-10-31 3210 36TH AVE, LONG ISLAND CITY, New York, 11106 Restaurant
1283835-DCA Inactive Business 2008-05-13 No data 2020-04-15 No data No data

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 32-10 36 AVENUE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-27 2024-05-16 Address 32-10 36 AVENUE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2009-07-27 2024-05-16 Address 32-10 36 AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2007-07-10 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-10 2009-07-27 Address 108-24 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516002983 2024-05-16 BIENNIAL STATEMENT 2024-05-16
130723006411 2013-07-23 BIENNIAL STATEMENT 2013-07-01
111004002569 2011-10-04 BIENNIAL STATEMENT 2011-07-01
090727002419 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070710000533 2007-07-10 CERTIFICATE OF INCORPORATION 2007-07-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-30 No data 3210 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-12 No data 3210 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-28 No data 3210 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-21 No data 3210 36TH AVE, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174686 SWC-CIN-INT CREDITED 2020-04-10 240.47999572753906 Sidewalk Cafe Interest for Consent Fee
3164901 SWC-CON-ONL CREDITED 2020-03-03 3686.9599609375 Sidewalk Cafe Consent Fee
3015701 SWC-CIN-INT INVOICED 2019-04-10 235.11000061035156 Sidewalk Cafe Interest for Consent Fee
2998285 SWC-CON-ONL INVOICED 2019-03-06 3604.070068359375 Sidewalk Cafe Consent Fee
2776795 SWC-CON INVOICED 2018-04-16 445 Petition For Revocable Consent Fee
2776794 RENEWAL INVOICED 2018-04-16 510 Two-Year License Fee
2773667 SWC-CIN-INT INVOICED 2018-04-10 230.72999572753906 Sidewalk Cafe Interest for Consent Fee
2752644 SWC-CON-ONL INVOICED 2018-03-01 3536.8701171875 Sidewalk Cafe Consent Fee
2591373 SWC-CIN-INT INVOICED 2017-04-15 225.9600067138672 Sidewalk Cafe Interest for Consent Fee
2556269 SWC-CON-ONL INVOICED 2017-02-21 3464.1201171875 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7183897203 2020-04-28 0202 PPP 3210 36th Ave, Astoria, NY, 11106-2209
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42875
Loan Approval Amount (current) 42875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-2209
Project Congressional District NY-07
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 43284.69
Forgiveness Paid Date 2021-04-08
5801758300 2021-01-25 0202 PPS 3210 36th Ave, Astoria, NY, 11106-2209
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60023
Loan Approval Amount (current) 60023
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-2209
Project Congressional District NY-07
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60551.54
Forgiveness Paid Date 2021-12-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State