Search icon

CAJUN SEAFOOD JAMAICA, LLC

Company Details

Name: CAJUN SEAFOOD JAMAICA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jun 2019 (6 years ago)
Date of dissolution: 21 Sep 2023
Entity Number: 5566342
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 161-21 JAMAICA AVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
CAJUN SEAFOOD JAMAICA, LLC DOS Process Agent 161-21 JAMAICA AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2019-06-06 2023-09-21 Address 161-21 JAMAICA AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921001687 2023-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-31
210716001199 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190606010511 2019-06-06 ARTICLES OF ORGANIZATION 2019-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6046849005 2021-05-22 0202 PPP 16121 Jamaica Ave, Jamaica, NY, 11432-6113
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64330
Loan Approval Amount (current) 64330
Undisbursed Amount 0
Franchise Name Hook & Reel
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-6113
Project Congressional District NY-05
Number of Employees 81
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64530.14
Forgiveness Paid Date 2021-10-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State