Search icon

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

Date:
2021-06-09
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:
153300.00
Total Face Value Of Loan:
153300.00
Date:
2020-06-04
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:
5635.00
Total Face Value Of Loan:
5635.00
Date:
2020-06-02
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:
-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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5701.84

Date of last update: 27 Mar 2025

Sources: New York Secretary of State