Search icon

CAPTAIN MIKE'S SEAFOOD RESTAURANT, INC.

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 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 30 PARK PLACE APT 45E, NEW YORK, NY, 10007, 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 2024-11-04 Address 30 PARK PLACE APT 45E, 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 2024-11-22 Address 126 CHAMBERS STREET, GROUND FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2024-11-04 2024-11-04 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 2024-11-22 Address 30 PARK PLACE APT 45E, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 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
180319000331 2018-03-19 CERTIFICATE OF CHANGE 2018-03-19
180306007242 2018-03-06 BIENNIAL STATEMENT 2017-06-01
150601007084 2015-06-01 BIENNIAL STATEMENT 2015-06-01
141107006699 2014-11-07 BIENNIAL STATEMENT 2013-06-01
110624002531 2011-06-24 BIENNIAL STATEMENT 2011-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2006907701 2020-05-01 0202 PPP 126 CHAMBERS ST, NEW YORK, NY, 10007
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196377
Loan Approval Amount (current) 196377
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 NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 60
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 198942.99
Forgiveness Paid Date 2021-08-25
4023728703 2021-03-31 0202 PPS 126 Chambers St, New York, NY, 10007-1339
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255472
Loan Approval Amount (current) 255472
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 New York, NEW YORK, NY, 10007-1339
Project Congressional District NY-10
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 257280.17
Forgiveness Paid Date 2021-12-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State