Search icon

SEAFOOD KING FISH MARKET INC.

Company Details

Name: SEAFOOD KING FISH MARKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2016 (9 years ago)
Entity Number: 4942244
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 3903-3905 BROADWAY, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 929-666-8836

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAFOOD KING FISH MARKET INC. DOS Process Agent 3903-3905 BROADWAY, NEW YORK, NY, United States, 10032

Licenses

Number Status Type Date Last renew date End date Address Description
727236 No data Retail grocery store No data No data No data 3903-3905 BROADWAY, NEW YORK, NY, 10032 No data
0138-23-142536 No data Alcohol sale 2023-09-15 2023-09-15 2026-08-31 3903 3905 BROADWAY, NEW YORK, New York, 10032 Food & Beverage Business
2084400-DCA Inactive Business 2019-04-09 No data 2022-03-31 No data No data

History

Start date End date Type Value
2024-01-11 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-05 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160505010465 2016-05-05 CERTIFICATE OF INCORPORATION 2016-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3657687 WM VIO INVOICED 2023-06-16 800 WM - W&M Violation
3657686 CL VIO INVOICED 2023-06-16 150 CL - Consumer Law Violation
3621328 CL VIO CREDITED 2023-03-24 150 CL - Consumer Law Violation
3621329 WM VIO CREDITED 2023-03-24 50 WM - W&M Violation
3620929 SCALE-01 INVOICED 2023-03-23 40 SCALE TO 33 LBS
3306306 RENEWAL INVOICED 2021-03-04 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3201196 WM VIO INVOICED 2020-08-27 1200 WM - W&M Violation
3170343 SCALE-01 INVOICED 2020-03-18 40 SCALE TO 33 LBS
3014592 DCA-MFAL INVOICED 2019-04-09 120 Manual Fee Account Licensing
3013881 DCA-SUS CREDITED 2019-04-08 70 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-23 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2023-03-23 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2020-03-05 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2020-03-05 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
141300.00
Total Face Value Of Loan:
141300.00
Date:
2020-06-06
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:
17525.00
Total Face Value Of Loan:
17525.00

Paycheck Protection Program

Date Approved:
2020-06-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17525
Current Approval Amount:
17525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17718.02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State