Search icon

SEASHORE RESTAURANT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SEASHORE RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1975 (50 years ago)
Entity Number: 380231
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 591 CITY ISLAND AVE, BRONX, NY, United States, 10464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL CHERNIN Chief Executive Officer 591 CITY ISLAND AVE, BRONX, NY, United States, 10464

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 591 CITY ISLAND AVE, BRONX, NY, United States, 10464

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UWUEHVUWVLD5
CAGE Code:
8X8Q6
UEI Expiration Date:
2023-11-14

Business Information

Activation Date:
2022-11-15
Initial Registration Date:
2021-03-12

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110673 Alcohol sale 2024-02-20 2024-02-20 2026-02-28 581 593 CITY ISLAND AVE, BRONX, New York, 10464 Restaurant

History

Start date End date Type Value
1975-09-29 1995-05-24 Address 58-35 COLLEGE POINT BLVD, FLUSHING, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215003202 2022-02-15 BIENNIAL STATEMENT 2022-02-15
191231060250 2019-12-31 BIENNIAL STATEMENT 2019-09-01
170926006274 2017-09-26 BIENNIAL STATEMENT 2017-09-01
151002007032 2015-10-02 BIENNIAL STATEMENT 2015-09-01
130916006395 2013-09-16 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
784605.00
Total Face Value Of Loan:
784605.00
Date:
2020-06-08
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:
-0.50
Total Face Value Of Loan:
581802.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-02-26
Type:
Complaint
Address:
591 CITY ISLAND AVENUE, BRONX, NY, 10464
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
63
Initial Approval Amount:
$581,802.5
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$581,802
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$586,379.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $436,352
Utilities: $116,360
Rent: $29,090
Jobs Reported:
32
Initial Approval Amount:
$784,605
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$784,605
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$789,752.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $784,602
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2013-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BECERRA
Party Role:
Plaintiff
Party Name:
SEASHORE RESTAURANT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State