Search icon

MEGA SEAFOOD II CORP.

Company Details

Name: MEGA SEAFOOD II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4412025
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2500 WEBSTER AVENUE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2500 WEBSTER AVENUE, BRONX, NY, United States, 10458

Licenses

Number Type Address
708424 Retail grocery store 2500 WEBSTER AVE, BRONX, NY, 10458

Filings

Filing Number Date Filed Type Effective Date
DP-2235583 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130603000676 2013-06-03 CERTIFICATE OF INCORPORATION 2013-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-21 MEGA SEAFOOD II 2500 WEBSTER AVE, BRONX, Bronx, NY, 10458 A Food Inspection Department of Agriculture and Markets No data
2019-08-12 No data 2500 WEBSTER AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-26 No data 2500 WEBSTER AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-06 No data 2500 WEBSTER AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-15 No data 2500 WEBSTER AVE, Bronx, BRONX, NY, 10458 Pass 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
3074476 SCALE-01 INVOICED 2019-08-19 40 SCALE TO 33 LBS
2740097 SCALE-01 INVOICED 2018-02-06 60 SCALE TO 33 LBS
2574301 SCALE-01 INVOICED 2017-03-13 40 SCALE TO 33 LBS
2242766 SCALE-01 INVOICED 2015-12-28 60 SCALE TO 33 LBS
1517355 SCALE-01 INVOICED 2013-11-26 40 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1555817402 2020-05-04 0202 PPP 2500 WEBSTER AVE, BRONX, NY, 10458
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 311710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13906.81
Forgiveness Paid Date 2021-11-17
3777388503 2021-02-24 0202 PPS 2500 Webster Ave, Bronx, NY, 10458-5582
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13375
Loan Approval Amount (current) 13375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-5582
Project Congressional District NY-15
Number of Employees 5
NAICS code 311710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13463.68
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State