Search icon

NEXT LEVEL SEAFOOD CORP

Company Details

Name: NEXT LEVEL SEAFOOD CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2016 (9 years ago)
Entity Number: 4888858
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 16 Northway, Northway, Hartsdale, NY, United States, 10530
Principal Address: 16 Northway, Hartsdale, NY, United States, 10530

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
GLENN ROSENBLATT Agent 16 NORTHWAY, HARTSDALE, NY, 10530

DOS Process Agent

Name Role Address
GLENN ROSENBLATT DOS Process Agent 16 Northway, Northway, Hartsdale, NY, United States, 10530

Chief Executive Officer

Name Role Address
GLENN ROSENBLATT Chief Executive Officer 16 NORTHWAY, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 16 NORTHWAY, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-02-01 Address 16 NORTHWAY, HARTSDALE, NY, 10530, USA (Type of address: Registered Agent)
2023-04-04 2024-02-01 Address 16 NORTHWAY, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-04-04 2024-02-01 Address 16 Northway, Northway, Hartsdale, NY, 10530, USA (Type of address: Service of Process)
2023-04-04 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2016-02-01 2023-04-04 Address 16 NORTHWAY, HARTSDALE, NY, 10530, USA (Type of address: Registered Agent)
2016-02-01 2023-04-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2016-02-01 2023-04-04 Address 16 NORTHWAY, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043169 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230404000456 2023-04-04 BIENNIAL STATEMENT 2022-02-01
160201000788 2016-02-01 CERTIFICATE OF INCORPORATION 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9183647208 2020-04-28 0202 PPP 16 NORTHWAY, HARTSDALE, NY, 10530
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1012
Loan Approval Amount (current) 1012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTSDALE, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1019.76
Forgiveness Paid Date 2021-02-09
1615128406 2021-02-02 0202 PPS 16 Northway, Hartsdale, NY, 10530-2109
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 910
Loan Approval Amount (current) 910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-2109
Project Congressional District NY-16
Number of Employees 1
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 914.51
Forgiveness Paid Date 2021-08-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State