Search icon

SEA FOOD BASIN, INC.

Company Details

Name: SEA FOOD BASIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1980 (45 years ago)
Entity Number: 644706
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 642 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 120

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALDINE KARACHOPAN Chief Executive Officer 642 ROUTE 25A, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 642 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132166 Alcohol sale 2023-02-27 2023-02-27 2025-02-28 642 ROUTE 25A, ROCKY POINT, New York, 11778 Restaurant

History

Start date End date Type Value
2002-08-05 2012-08-17 Address 34 MERRITTS PATH, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2002-08-05 2012-08-17 Address 34 MERRITTS PATH, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
1996-08-12 2012-08-17 Address 642 RTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)
1993-04-21 2002-08-05 Address 104 HALLOCK LANE, ROCKY POINT, NY, 11788, 8761, USA (Type of address: Chief Executive Officer)
1993-04-21 2002-08-05 Address 104 HALLOCK LANE, ROCKY POINT, NY, 11778, 8761, USA (Type of address: Principal Executive Office)
1980-08-12 1996-08-12 Address 642 RTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120817002330 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100920002621 2010-09-20 BIENNIAL STATEMENT 2010-08-01
060815002602 2006-08-15 BIENNIAL STATEMENT 2006-08-01
040907002099 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020805002760 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000728002244 2000-07-28 BIENNIAL STATEMENT 2000-08-01
980803002057 1998-08-03 BIENNIAL STATEMENT 1998-08-01
960812002017 1996-08-12 BIENNIAL STATEMENT 1996-08-01
000055008824 1993-10-27 BIENNIAL STATEMENT 1993-08-01
930421003047 1993-04-21 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4303488403 2021-02-06 0235 PPS 642 Route 25A, Rocky Point, NY, 11778-8761
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146044
Loan Approval Amount (current) 146044
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Point, SUFFOLK, NY, 11778-8761
Project Congressional District NY-01
Number of Employees 43
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147801.23
Forgiveness Paid Date 2022-04-28
1772277707 2020-05-01 0235 PPP 642 RT 25A, ROCKY POINT, NY, 11778
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105090
Loan Approval Amount (current) 105090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY POINT, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 200
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106019.75
Forgiveness Paid Date 2021-03-23

Date of last update: 28 Feb 2025

Sources: New York Secretary of State