Search icon

MEGA SEAFOOD, CORP.

Company claim

Is this your business?

Get access!

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

Date:
2021-02-24
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:
21932.00
Total Face Value Of Loan:
21932.00
Date:
2020-05-04
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:
22944.00
Total Face Value Of Loan:
22944.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$21,932
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,932
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,077.41
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $21,926
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$22,944
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,944
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,290.36
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $22,944

Court Cases

Court Case Summary

Filing Date:
2016-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BENITO
Party Role:
Plaintiff
Party Name:
MEGA SEAFOOD, CORP.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State