Search icon

SEAFOOD ISLAND INC

Company claim

Is this your business?

Get access!

Company Details

Name: SEAFOOD ISLAND INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2017 (9 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 5068932
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 769 57TH STREET, BROOKLYN, NY, United States, 11220
Principal Address: 769 57TH ST, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAFOOD ISLAND INC DOS Process Agent 769 57TH STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
YONGJI LIU Chief Executive Officer 769 57TH ST, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2017-01-17 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-17 2023-10-04 Address 769 57TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004001056 2023-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-03
211216002077 2021-12-16 BIENNIAL STATEMENT 2021-12-16
170117010394 2017-01-17 CERTIFICATE OF INCORPORATION 2017-01-17

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
181814.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-22
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:
18133.00
Total Face Value Of Loan:
18133.00
Date:
2020-07-06
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:
12900.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
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:
-12900.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
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:
12900.00
Total Face Value Of Loan:
12900.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,133
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,133
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,282.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,131
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$12,900
Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,047.02
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $12,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State