Search icon

COR J. SEA FOOD CORP.

Company Details

Name: COR J. SEA FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1983 (42 years ago)
Entity Number: 852844
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 36 LIGHTHOUSE RD, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CORONESI Chief Executive Officer 36 LIGHTHOUSE RD, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 LIGHTHOUSE RD, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2001-10-16 2003-08-21 Address 43 OAKHURST ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1995-03-29 2003-08-21 Address 43 OAKHURST ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1995-03-29 2001-10-16 Address 36 LIGHTHOUSE ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1995-03-29 2003-08-21 Address 1010 FRANKLIN AVENUE, NEW YORK, NY, 11530, USA (Type of address: Service of Process)
1983-07-01 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-07-01 1995-03-29 Address 1010 FRANKLIN AVE., NEW YORK, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130712006489 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110815002869 2011-08-15 BIENNIAL STATEMENT 2011-07-01
090710002948 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070713002570 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050913002642 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030821002340 2003-08-21 BIENNIAL STATEMENT 2003-07-01
011016002312 2001-10-16 BIENNIAL STATEMENT 2001-07-01
990901002103 1999-09-01 BIENNIAL STATEMENT 1999-07-01
970722002171 1997-07-22 BIENNIAL STATEMENT 1997-07-01
950329002219 1995-03-29 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4846197410 2020-05-11 0235 PPP 36 LIGHTHOUSE ROAD, HAMPTON BAYS, NY, 11946
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) 299865
Loan Approval Amount (current) 299865
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 HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 39
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303171.84
Forgiveness Paid Date 2021-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100248 Fair Labor Standards Act 2021-01-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-01-15
Termination Date 2021-12-03
Date Issue Joined 2021-03-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name LLAMAS
Role Plaintiff
Name COR J. SEA FOOD CORP.
Role Defendant
2201916 Fair Labor Standards Act 2022-04-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-04-05
Termination Date 2022-12-16
Date Issue Joined 2022-06-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name PELLEGRINELLI
Role Plaintiff
Name COR J. SEA FOOD CORP.
Role Defendant
1601161 Fair Labor Standards Act 2016-03-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-03-08
Termination Date 2017-05-16
Date Issue Joined 2016-05-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name LEMORROCCO
Role Plaintiff
Name COR J. SEA FOOD CORP.
Role Defendant
2106330 Fair Labor Standards Act 2021-11-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-11-15
Termination Date 2022-12-16
Date Issue Joined 2022-06-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROBLES,
Role Plaintiff
Name COR J. SEA FOOD CORP.
Role Defendant
2002460 Fair Labor Standards Act 2020-06-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-06-03
Termination Date 2021-09-29
Date Issue Joined 2020-07-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name PATINO,
Role Plaintiff
Name COR J. SEA FOOD CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State