Search icon

SHOREHAM PLAZA SEAFOOD MARKET LLC

Company Details

Name: SHOREHAM PLAZA SEAFOOD MARKET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2011 (14 years ago)
Entity Number: 4113790
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 164 CABOT STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 164 CABOT STREET, WEST BABYLON, NY, United States, 11704

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103326 Alcohol sale 2024-03-04 2024-03-04 2026-02-28 99 RTE 25A, SHOREHAM, New York, 11786 Restaurant

Filings

Filing Number Date Filed Type Effective Date
110818000317 2011-08-18 CERTIFICATE OF PUBLICATION 2011-08-18
110707000688 2011-07-07 CERTIFICATE OF AMENDMENT 2011-07-07
110630000782 2011-06-30 ARTICLES OF ORGANIZATION 2011-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5834438305 2021-01-25 0235 PPS 99 Route 25A, Shoreham, NY, 11786-1844
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71750
Loan Approval Amount (current) 71750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shoreham, SUFFOLK, NY, 11786-1844
Project Congressional District NY-01
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72377.08
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State