Search icon

CAPTAIN MIKE'S SEAFOOD RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPTAIN MIKE'S SEAFOOD RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1977 (48 years ago)
Entity Number: 437685
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: MUDVILLE, 126 CHAMBERS ST, NEW YORK, NY, United States, 10007
Address: 126 CHAMBERS STREET, GROUND FLOOR, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIPUL MANCHANDA DOS Process Agent 126 CHAMBERS STREET, GROUND FLOOR, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
VIP MANCHANDA Chief Executive Officer 126 CHAMBERS STREET, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 30 PARK PLACE APT 45E, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address C/O REED SMITH LLP (JODI SCHWIMMER), 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 126 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-22 Address C/O REED SMITH LLP (JODI SCHWIMMER), 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 30 PARK PLACE APT 45E, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241122000046 2024-11-21 AMENDMENT TO BIENNIAL STATEMENT 2024-11-21
241104003934 2024-11-01 CERTIFICATE OF CHANGE BY ENTITY 2024-11-01
230605001711 2023-06-05 BIENNIAL STATEMENT 2023-06-01
211007003371 2021-10-07 BIENNIAL STATEMENT 2021-10-07
190607060412 2019-06-07 BIENNIAL STATEMENT 2019-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
255472.00
Total Face Value Of Loan:
255472.00
Date:
2020-05-02
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:
196377.00
Total Face Value Of Loan:
196377.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$196,377
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,377
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$198,942.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $110,000
Utilities: $6,800
Rent: $39,000
Refinance EIDL: $37,177
Healthcare: $1300
Debt Interest: $2,100
Jobs Reported:
12
Initial Approval Amount:
$255,472
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,472
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$257,280.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $255,470
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State