Search icon

WIN SEA FOOD MARKET INC.

Company Details

Name: WIN SEA FOOD MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2012 (13 years ago)
Entity Number: 4256857
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 218 CANAL STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 CANAL STREET, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
120611000537 2012-06-11 CERTIFICATE OF INCORPORATION 2012-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-09 No data 218 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-27 No data 218 CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-22 No data 218 CANAL ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-31 No data 218 CANAL ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-24 No data 218 CANAL ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3173651 SCALE-01 INVOICED 2020-04-02 140 SCALE TO 33 LBS
2671652 SCALE-01 INVOICED 2017-09-29 140 SCALE TO 33 LBS
2453448 CL VIO CREDITED 2016-09-20 175 CL - Consumer Law Violation
2402337 SCALE-01 INVOICED 2016-08-29 140 SCALE TO 33 LBS
2166053 SCALE-01 INVOICED 2015-09-08 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7953857907 2020-06-17 0202 PPP 218 CANAL ST, NEW YORK, NY, 10013
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25600
Loan Approval Amount (current) 25600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25816.73
Forgiveness Paid Date 2021-05-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State