Search icon

AA SEAFOOD CORP.

Company Details

Name: AA SEAFOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2011 (13 years ago)
Entity Number: 4182183
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-16 65TH PLACE, WOODSIDE, NY, United States, 11377
Principal Address: 50-16 65TH PL, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-16 65TH PLACE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
TAI YOK WONG Chief Executive Officer 50-16 65TH PL, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
200316060238 2020-03-16 BIENNIAL STATEMENT 2019-12-01
180711006241 2018-07-11 BIENNIAL STATEMENT 2017-12-01
140114002238 2014-01-14 BIENNIAL STATEMENT 2013-12-01
111229000799 2011-12-29 CERTIFICATE OF INCORPORATION 2011-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1202767307 2020-04-28 0202 PPP 5016 65th Pl, Woodside, NY, 11377
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State