Name: | CRYSTAL COVE SEAFOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1980 (45 years ago) |
Entity Number: | 633518 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 109 S TYSON AVE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES SALIERNO | Chief Executive Officer | 5 SOMERSET AVE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
CRYSTAL COVE SEAFOOD CORP. | DOS Process Agent | 109 S TYSON AVE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 5 SOMERSET AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 109 SOUTH TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2022-03-01 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-05 | 2022-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-07-13 | 2024-06-03 | Address | 109 SOUTH TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2010-01-25 | 2024-06-03 | Address | 109 SOUTH TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2010-01-25 | 2012-07-13 | Address | A109 SOUTH TYSON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1980-06-16 | 2010-01-25 | Address | NO. 3 HIGHLAND ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1980-06-16 | 2021-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603005455 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220718002326 | 2022-07-18 | BIENNIAL STATEMENT | 2022-06-01 |
190729002011 | 2019-07-29 | BIENNIAL STATEMENT | 2018-06-01 |
120713002339 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100712002798 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
100125002828 | 2010-01-25 | BIENNIAL STATEMENT | 2008-06-01 |
020306000286 | 2002-03-06 | ANNULMENT OF DISSOLUTION | 2002-03-06 |
DP-1309640 | 1997-06-25 | DISSOLUTION BY PROCLAMATION | 1997-06-25 |
A676311-4 | 1980-06-16 | CERTIFICATE OF INCORPORATION | 1980-06-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5155877005 | 2020-04-05 | 0202 | PPP | 109 South Tyson Avenue, FLORAL PARK, NY, 11001-1822 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State