Search icon

CRYSTAL COVE SEAFOOD CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES SALIERNO Chief Executive Officer 5 SOMERSET AVE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
CRYSTAL COVE SEAFOOD CORP. DOS Process Agent 109 S TYSON AVE, FLORAL PARK, NY, United States, 11001

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148000
Loan Approval Amount (current) 148000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, QUEENS, NY, 11001-1822
Project Congressional District NY-04
Number of Employees 9
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149891.11
Forgiveness Paid Date 2021-07-22

Date of last update: 28 Feb 2025

Sources: New York Secretary of State