Search icon

SAU-SEA FOODS, INC.

Company Details

Name: SAU-SEA FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1948 (77 years ago)
Entity Number: 81716
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 119 WOODWORTH AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 3500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAU-SEA FOODS, INC. DOS Process Agent 119 WOODWORTH AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1987-11-19 2022-11-10 Shares Share type: PAR VALUE, Number of shares: 3500, Par value: 650
1987-11-19 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0
1984-11-29 1987-11-19 Shares Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0
1984-02-09 1984-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-11-06 1984-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-11-06 1987-11-19 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1951-12-28 1961-03-03 Address 299 SO. WAVERLY ST., YONKERS, NY, 10701, USA (Type of address: Service of Process)
1948-02-24 1951-12-28 Address 8 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1948-02-24 1964-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110209001083 2011-02-09 CERTIFICATE OF MERGER 2011-02-09
B569423-7 1987-11-19 CERTIFICATE OF AMENDMENT 1987-11-19
B279020-2 1985-10-18 ASSUMED NAME CORP INITIAL FILING 1985-10-18
B165877-5 1984-11-29 CERTIFICATE OF AMENDMENT 1984-11-29
B067742-7 1984-02-09 CERTIFICATE OF AMENDMENT 1984-02-09
463245 1964-11-06 CERTIFICATE OF AMENDMENT 1964-11-06
413872 1964-01-06 CERTIFICATE OF AMENDMENT 1964-01-06
257571 1961-03-03 CERTIFICATE OF AMENDMENT 1961-03-03
8142-15 1951-12-28 CERTIFICATE OF AMENDMENT 1951-12-28
7224-16 1948-02-24 CERTIFICATE OF INCORPORATION 1948-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110603404 0216000 1992-12-17 1000 SAW MILL RIVER ROAD, YONKERS, NY, 10710
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-12-17
Case Closed 1992-12-28
100534403 0213100 1987-06-11 1000 SAW MILL RIVER RD., YONKERS, NY, 10702
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1987-06-11
Case Closed 1987-07-20

Related Activity

Type Inspection
Activity Nr 100690551
100840909 0213100 1987-06-11 1000 SAW MILL RIVER RD., YONKERS, NY, 10702
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-06-11
Case Closed 1987-07-20

Related Activity

Type Inspection
Activity Nr 100690551
100690551 0213100 1987-04-14 1000 SAW MILL RIVER RD., YONKERS, NY, 10702
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-14
Case Closed 1987-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-05-04
Abatement Due Date 1987-06-08
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-05-04
Abatement Due Date 1987-06-08
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 5
Nr Exposed 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-05-04
Abatement Due Date 1987-06-08
Nr Instances 5
Nr Exposed 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1987-05-04
Abatement Due Date 1987-06-08
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1987-05-04
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1987-05-04
Abatement Due Date 1987-05-13
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1987-05-04
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1987-05-04
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1987-05-04
Abatement Due Date 1987-06-08
Nr Instances 2
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1987-05-04
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-05-04
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 5
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-05-04
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 5
Citation ID 02009
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-05-04
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 5
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-05-04
Abatement Due Date 1987-06-08
Nr Instances 3
Nr Exposed 5
Citation ID 02011
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-05-04
Abatement Due Date 1987-06-08
Nr Instances 2
Nr Exposed 5
Citation ID 02012
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-05-04
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 10
Citation ID 02013
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-05-04
Abatement Due Date 1987-06-08
Nr Instances 1
Nr Exposed 10
12091138 0235500 1976-02-13 1000 SAW MILL RIVER ROAD, Yonkers, NY, 10710
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-13
Case Closed 1976-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1976-03-05
Abatement Due Date 1976-03-09
Current Penalty 25.0
Initial Penalty 150.0
Contest Date 1976-03-15
Nr Instances 1
12115150 0235500 1976-01-12 1000 SAW MILL RIVER RD, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-12
Case Closed 1976-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-01-22
Abatement Due Date 1976-02-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-01-22
Abatement Due Date 1976-02-10
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 E
Issuance Date 1976-01-22
Abatement Due Date 1976-02-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-22
Abatement Due Date 1976-02-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-22
Abatement Due Date 1976-02-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1976-01-22
Abatement Due Date 1976-02-10
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-01-22
Abatement Due Date 1976-02-10
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-01-22
Abatement Due Date 1976-02-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-01-22
Abatement Due Date 1976-02-10
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-01-22
Abatement Due Date 1976-02-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-22
Abatement Due Date 1976-02-10
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1277427707 2020-05-01 0235 PPP 84 Scotts Landing Rd., SOUTHAMPTON, NY, 11968
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31360
Loan Approval Amount (current) 31360
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 Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 2
NAICS code 424490
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 31752.7
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Mar 2025

Sources: New York Secretary of State