Search icon

C M SEAFOOD INC

Company Details

Name: C M SEAFOOD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2017 (8 years ago)
Entity Number: 5147710
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5802 8TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C M SEAFOOD INC DOS Process Agent 5802 8TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2057967-DCA Inactive Business 2017-09-08 2024-03-31

Filings

Filing Number Date Filed Type Effective Date
170602010354 2017-06-02 CERTIFICATE OF INCORPORATION 2017-06-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-06 No data Brooklyn, BROOKLYN, NY, 11220 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-14 No data Brooklyn, BROOKLYN, NY, 11220 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-23 No data Brooklyn, BROOKLYN, NY, 11220 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-01 No data 5802 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-12 No data 5802 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-03 No data 5802 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Warning Issued 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
3437723 RENEWAL INVOICED 2022-04-12 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3116544 PL VIO INVOICED 2019-11-18 100 PL - Padlock Violation
3104298 PL VIO CREDITED 2019-10-18 500 PL - Padlock Violation
3102318 LL VIO CREDITED 2019-10-11 2500 LL - License Violation
3034033 PL VIO INVOICED 2019-05-10 3100 PL - Padlock Violation
3005267 PL VIO CREDITED 2019-03-20 500 PL - Padlock Violation
2786134 RENEWAL INVOICED 2018-05-03 800 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2660567 LICENSE INVOICED 2017-08-29 400 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-01 Hearing Decision OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 No data 1 No data
2019-10-01 Hearing Decision Stoop line license is not for an oversized stand, but the stand exceeds four feet in width. 5 No data 5 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1684097102 2020-04-10 0202 PPP 5802 8TH AVE, BROOKLYN, NY, 11220-3915
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-3915
Project Congressional District NY-10
Number of Employees 8
NAICS code 445220
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19038.66
Forgiveness Paid Date 2021-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904780 Fair Labor Standards Act 2019-08-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-20
Termination Date 2020-11-20
Date Issue Joined 2020-03-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name VIDAL-SANCHEZ
Role Plaintiff
Name C M SEAFOOD INC
Role Defendant
1804511 Fair Labor Standards Act 2018-08-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-09
Termination Date 2019-03-08
Date Issue Joined 2018-10-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name C M SEAFOOD INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State