Search icon

GIORGIO SHELLFISH CORP.

Company Details

Name: GIORGIO SHELLFISH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1978 (47 years ago)
Entity Number: 466392
ZIP code: 11235
County: Nassau
Place of Formation: New York
Address: 3165 HARKNESS AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM JORDAN Chief Executive Officer 3165 HARKNESS AVE, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
WILLIAM JORDAN Agent 31 DORCHESTER ROAD, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3165 HARKNESS AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Type Address
614386 Retail grocery store 3165 HARKNESS AVE, BROOKLYN, NY, 11235

History

Start date End date Type Value
1998-01-12 2004-01-12 Address 31 DORCHESTER ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1994-01-13 2004-01-12 Address 31 DORCHESTER ROAD, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer)
1994-01-13 2004-01-12 Address 3165 HARKNESS AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1991-05-03 1998-01-12 Address 31 DORCHESTER ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1978-01-16 1991-05-03 Address 230 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220224000953 2022-02-24 BIENNIAL STATEMENT 2022-02-24
140307002601 2014-03-07 BIENNIAL STATEMENT 2014-01-01
20120628074 2012-06-28 ASSUMED NAME LLC INITIAL FILING 2012-06-28
120223002355 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100216002606 2010-02-16 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
71292.00
Total Face Value Of Loan:
71292.00
Date:
2020-04-11
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:
54657.55
Total Face Value Of Loan:
54657.55

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
71292
Current Approval Amount:
71292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54657.55
Current Approval Amount:
54657.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55380.24

Court Cases

Court Case Summary

Filing Date:
2018-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LAZAREV
Party Role:
Plaintiff
Party Name:
GIORGIO SHELLFISH CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CORTES,
Party Role:
Plaintiff
Party Name:
GIORGIO SHELLFISH CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-09-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
GIORGIO SHELLFISH CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State