-
Home Page
›
-
Counties
›
-
Queens
›
-
11429
›
-
SISTER SEAFOOD CORP.
Company Details
Name: |
SISTER SEAFOOD CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
02 Jul 2010 (15 years ago)
|
Entity Number: |
3969154 |
ZIP code: |
11429
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
220-10 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
MI HONG MIN
|
Chief Executive Officer
|
220-10 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429
|
DOS Process Agent
Name |
Role |
Address |
SISTER SEAFOOD CORP.
|
DOS Process Agent
|
220-10 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, United States, 11429
|
Licenses
Number |
Type |
Address |
751229
|
Retail grocery store
|
93 ROCKAWAY PARKWAY, BROOKLYN, NY, 11212
|
History
Start date |
End date |
Type |
Value |
2012-11-07
|
2014-08-06
|
Address
|
43-11 223RD ST, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
|
2010-07-02
|
2020-07-30
|
Address
|
220-10 HEMPSTEAD AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200730060051
|
2020-07-30
|
BIENNIAL STATEMENT
|
2020-07-01
|
180703007120
|
2018-07-03
|
BIENNIAL STATEMENT
|
2018-07-01
|
160712006188
|
2016-07-12
|
BIENNIAL STATEMENT
|
2016-07-01
|
140806006219
|
2014-08-06
|
BIENNIAL STATEMENT
|
2014-07-01
|
121107002089
|
2012-11-07
|
BIENNIAL STATEMENT
|
2012-07-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2787890
|
SCALE-01
|
INVOICED
|
2018-05-09
|
20
|
SCALE TO 33 LBS
|
2649860
|
SCALE-01
|
INVOICED
|
2017-08-01
|
20
|
SCALE TO 33 LBS
|
2487252
|
CL VIO
|
CREDITED
|
2016-11-09
|
350
|
CL - Consumer Law Violation
|
2380522
|
SCALE-01
|
INVOICED
|
2016-07-07
|
20
|
SCALE TO 33 LBS
|
2016881
|
SCALE-01
|
INVOICED
|
2015-03-13
|
20
|
SCALE TO 33 LBS
|
207091
|
OL VIO
|
INVOICED
|
2013-03-29
|
250
|
OL - Other Violation
|
345856
|
CNV_SI
|
INVOICED
|
2013-03-26
|
20
|
SI - Certificate of Inspection fee (scales)
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2016-10-28
|
Pleaded
|
BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS.
|
1
|
1
|
No data
|
No data
|
2016-10-28
|
Pleaded
|
REFUND POLICY NOT POSTED
|
1
|
1
|
No data
|
No data
|
USAspending Awards / Financial Assistance
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
Face Value Of Loan:
153300.00
Total Face Value Of Loan:
153300.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
5635.00
Total Face Value Of Loan:
5635.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
-5636.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5635
Current Approval Amount:
5635
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
5701.84
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State