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

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

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

USAspending Awards / Financial Assistance

Date:
2021-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
60023.00
Total Face Value Of Loan:
60023.00
Date:
2020-05-23
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:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42875
Current Approval Amount:
42875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
43284.69
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60023
Current Approval Amount:
60023
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60551.54

Court Cases

Court Case Summary

Filing Date:
2023-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TOLENTINO
Party Role:
Plaintiff
Party Name:
LIC SEAFOOD, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TOLENTINO,
Party Role:
Plaintiff
Party Name:
LIC SEAFOOD, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State