Search icon

HAMIDO SEAFOOD, CORP.

Company Details

Name: HAMIDO SEAFOOD, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2019 (5 years ago)
Entity Number: 5656425
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 3308 DITMARS BLVD, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOGHARED M MANSY DOS Process Agent 3308 DITMARS BLVD, ASTORIA, NY, United States, 11105

Licenses

Number Type Address
742937 Retail grocery store 3308 DITMARS BLVD, ASTORIA, NY, 11105

History

Start date End date Type Value
2024-10-02 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-14 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191114010426 2019-11-14 CERTIFICATE OF INCORPORATION 2019-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-19 HAMIDO SEAFOOD 3308 DITMARS BLVD, ASTORIA, Queens, NY, 11105 A Food Inspection Department of Agriculture and Markets No data
2020-09-10 No data 3308 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1076027404 2020-05-03 0202 PPP 3308 DITMARS BLVD, ASTORIA, NY, 11105-2106
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ASTORIA, QUEENS, NY, 11105-2106
Project Congressional District NY-14
Number of Employees 7
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15162.33
Forgiveness Paid Date 2021-06-04
6233118400 2021-02-10 0202 PPS 3308 Ditmars Blvd, Astoria, NY, 11105-2106
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16422
Loan Approval Amount (current) 16422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2106
Project Congressional District NY-14
Number of Employees 5
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16522.33
Forgiveness Paid Date 2021-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404152 Fair Labor Standards Act 2024-06-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-11
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name CRUZ
Role Plaintiff
Name HAMIDO SEAFOOD, CORP.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State