-
Home Page
›
-
Counties
›
-
Bronx
›
-
10472
›
-
MEGA SEAFOOD, CORP.
Company Details
Name: |
MEGA SEAFOOD, CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Jul 2007 (18 years ago)
|
Date of dissolution: |
29 Jun 2016 |
Entity Number: |
3549644 |
ZIP code: |
10472
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
1181 MORRISON AVENUE, BRONX, NY, United States, 10472 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1181 MORRISON AVENUE, BRONX, NY, United States, 10472
|
Chief Executive Officer
Name |
Role |
Address |
NAM KI HOUNG
|
Chief Executive Officer
|
1181 MORRISON AVENUE, BRONX, NY, United States, 10472
|
Licenses
Number |
Type |
Address |
607547
|
Retail grocery store
|
1181 MORRISON AVE, BRONX, NY, 10472
|
History
Start date |
End date |
Type |
Value |
2007-07-30
|
2009-07-28
|
Address
|
1181 MORRISON AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2155007
|
2016-06-29
|
DISSOLUTION BY PROCLAMATION
|
2016-06-29
|
130709006751
|
2013-07-09
|
BIENNIAL STATEMENT
|
2013-07-01
|
110831002544
|
2011-08-31
|
BIENNIAL STATEMENT
|
2011-07-01
|
090728002866
|
2009-07-28
|
BIENNIAL STATEMENT
|
2009-07-01
|
070730001044
|
2007-07-30
|
CERTIFICATE OF INCORPORATION
|
2007-07-30
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2744512
|
SCALE-01
|
INVOICED
|
2018-02-15
|
60
|
SCALE TO 33 LBS
|
2298942
|
SCALE-01
|
INVOICED
|
2016-03-15
|
60
|
SCALE TO 33 LBS
|
1670602
|
LATE
|
INVOICED
|
2014-05-01
|
100
|
Scale Late Fee
|
1668608
|
WM VIO
|
INVOICED
|
2014-04-30
|
200
|
WM - W&M Violation
|
1661170
|
SCALE-01
|
INVOICED
|
2014-04-24
|
60
|
SCALE TO 33 LBS
|
342952
|
CNV_SI
|
INVOICED
|
2012-09-18
|
60
|
SI - Certificate of Inspection fee (scales)
|
329862
|
CNV_SI
|
INVOICED
|
2011-09-26
|
60
|
SI - Certificate of Inspection fee (scales)
|
140123
|
WH VIO
|
INVOICED
|
2010-08-25
|
250
|
WH - W&M Hearable Violation
|
316733
|
CNV_SI
|
INVOICED
|
2010-08-18
|
60
|
SI - Certificate of Inspection fee (scales)
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2014-04-15
|
Pleaded
|
SCALE USE TO WEIGH WET COMMODITIES DOES NOT CONTAIN DRAIN. See HB 44 Section 2.20 S.3.2.
|
1
|
1
|
No data
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
21932.00
Total Face Value Of Loan:
21932.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
22944.00
Total Face Value Of Loan:
22944.00
Paycheck Protection Program
Initial Approval Amount:
$21,932
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,932
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$22,077.41
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $21,926
Utilities: $1
Initial Approval Amount:
$22,944
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,944
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$23,290.36
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $22,944
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
MEGA SEAFOOD, CORP.
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State