Search icon

PARK'S SEAFOOD & FISH MARKET, INC

Company Details

Name: PARK'S SEAFOOD & FISH MARKET, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2017 (8 years ago)
Entity Number: 5092033
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 24-22 149TH STREET, WHITESTONE, NY, United States, 11357
Principal Address: 150-16 35TH AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARK'S SEAFOOD & FISH MARKET, INC DOS Process Agent 24-22 149TH STREET, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
HEE JU CHOI Chief Executive Officer 150-16 35TH AVE, FLUSHING, NY, United States, 11354

Licenses

Number Type Address
728446 Retail grocery store 24-22 149TH STREET, WHITESTONE, NY, 11357

Filings

Filing Number Date Filed Type Effective Date
230202001476 2023-02-02 BIENNIAL STATEMENT 2023-02-01
211129001666 2021-11-29 BIENNIAL STATEMENT 2021-11-29
170227010099 2017-02-27 CERTIFICATE OF INCORPORATION 2017-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-12 No data 2422 149TH ST, Queens, WHITESTONE, NY, 11357 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-03 PARK'S SEAFOOD & FISH 24-22 149TH STREET, WHITESTONE, Queens, NY, 11357 A Food Inspection Department of Agriculture and Markets No data
2022-03-24 PARK'S SEAFOOD & FISH 24-22 149TH STREET, WHITESTONE, Queens, NY, 11357 A Food Inspection Department of Agriculture and Markets No data
2018-03-26 No data 2422 149TH ST, Queens, WHITESTONE, NY, 11357 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-12 No data 2422 149TH ST, Queens, WHITESTONE, NY, 11357 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669378 SCALE-01 INVOICED 2023-07-13 120 SCALE TO 33 LBS
2770946 SCALE-01 INVOICED 2018-04-04 120 SCALE TO 33 LBS
2628017 SCALE-01 INVOICED 2017-06-20 120 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4834737202 2020-04-27 0202 PPP 24-22 149th Street, WHITESTONE, NY, 11357-3539
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-3539
Project Congressional District NY-03
Number of Employees 4
NAICS code 445220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37569.79
Forgiveness Paid Date 2021-01-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State