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
Name | Role | Address |
---|---|---|
JAMES CORONESI | Chief Executive Officer | 36 LIGHTHOUSE RD, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 LIGHTHOUSE RD, HAMPTON BAYS, NY, United States, 11946 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100248 | Fair Labor Standards Act | 2021-01-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LLAMAS |
Role | Plaintiff |
Name | COR J. SEA FOOD CORP. |
Role | Defendant |
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 |
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 |
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 |
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