Search icon

ASTRA SEAFOOD, INC.

Company Details

Name: ASTRA SEAFOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2017 (8 years ago)
Date of dissolution: 07 Nov 2024
Entity Number: 5178669
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2584 Coney Island Ave, Brooklyn, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OLEG SANZYAPOV DOS Process Agent 2584 Coney Island Ave, Brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
OLEG SANZYAPOV Chief Executive Officer 2584 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-06-17 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2024-11-26 Address 2584 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-11-26 Address 2584 Coney Island Ave, Brooklyn, NY, 11223, USA (Type of address: Service of Process)
2017-07-31 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-31 2023-02-16 Address 3144 EMMONS AVE., STE. 104, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126003181 2024-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-07
230216001612 2023-02-16 BIENNIAL STATEMENT 2021-07-01
170731010371 2017-07-31 CERTIFICATE OF INCORPORATION 2017-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-30 ASTRA SEAFOOD 2584 CONEY ISLAND AVE, BROOKLYN, Kings, NY, 11223 A Food Inspection Department of Agriculture and Markets No data
2018-02-22 No data 2584 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 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
2755211 SCALE-01 INVOICED 2018-03-05 40 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2966187402 2020-05-06 0202 PPP 2584 Coney Island Avenue, Brooklyn, NY, 11223
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6187
Loan Approval Amount (current) 6187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6256.5
Forgiveness Paid Date 2021-06-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State