Search icon

FUZHOU SEAFOOD MARKET INC

Company Details

Name: FUZHOU SEAFOOD MARKET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 2016 (9 years ago)
Date of dissolution: 20 Dec 2022
Entity Number: 4988677
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4502 8TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 347-405-8073

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUZHOU SEAFOOD MARKET INC DOS Process Agent 4502 8TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2048193-DCA Inactive Business 2017-02-08 2022-03-31

History

Start date End date Type Value
2016-08-04 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-04 2023-04-03 Address 4502 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403004360 2022-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-20
160804010399 2016-08-04 CERTIFICATE OF INCORPORATION 2016-08-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3145295 RENEWAL INVOICED 2020-01-16 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3035942 WM VIO INVOICED 2019-05-16 800 WM - W&M Violation
3002921 WM VIO CREDITED 2019-03-15 50 WM - W&M Violation
3001640 SCALE-01 INVOICED 2019-03-13 80 SCALE TO 33 LBS
2782990 RENEWAL INVOICED 2018-04-29 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2596618 PL VIO INVOICED 2017-04-27 500 PL - Padlock Violation
2548196 LICENSE INVOICED 2017-02-07 360 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2544093 PL VIO CREDITED 2017-01-31 500 PL - Padlock Violation
2503817 PL VIO VOIDED 2016-12-05 2600 PL - Padlock Violation
2484669 PL VIO VOIDED 2016-11-04 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-07 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 No data 1 No data
2019-03-07 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:
2020-05-15
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:
19923.00
Total Face Value Of Loan:
19923.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19923
Current Approval Amount:
19923
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20219.39

Date of last update: 24 Mar 2025

Sources: New York Secretary of State