Search icon

STARK SEAFOOD INC.

Company Details

Name: STARK SEAFOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2012 (13 years ago)
Entity Number: 4274889
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 29-14 122ND STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 29-14 122nnd St, College point, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IA6RX3PRW0F667 4274889 US-NY GENERAL ACTIVE 2012-07-23

Addresses

Legal 29-14 122ND STREET, NEW YORK, US-NY, US, 11356
Headquarters 29-14 122ND STREET, NEW YORK, US-NY, US, 11356

Registration details

Registration Date 2014-08-22
Last Update 2024-06-26
Status ISSUED
Next Renewal 2025-04-11
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As 4274889

Chief Executive Officer

Name Role Address
OMIROS GIOUROUKOS Chief Executive Officer 24008B OAK PARK DRIVE, DOUGLASTON, NY, United States, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29-14 122ND STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2012-07-24 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-24 2025-03-12 Address 29-14 122ND STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312005154 2025-03-12 BIENNIAL STATEMENT 2025-03-12
120724000882 2012-07-24 CERTIFICATE OF INCORPORATION 2012-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9516468306 2021-01-30 0202 PPS 2914 122nd St, Flushing, NY, 11354-2530
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33252
Loan Approval Amount (current) 33252
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2530
Project Congressional District NY-14
Number of Employees 6
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33565.2
Forgiveness Paid Date 2022-01-18
1840867710 2020-05-01 0202 PPP 2914 122ND ST, FLUSHING, NY, 11354
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21247
Loan Approval Amount (current) 21247
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21440.18
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State