Search icon

MERMAID SEA PRODUCTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERMAID SEA PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1953 (72 years ago)
Entity Number: 91023
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 406 GOWER STREET, STATEN ISLAND, NY, United States, 10314
Principal Address: 406 GOWER ST, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERMAID SEA PRODUCTS INC. DOS Process Agent 406 GOWER STREET, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
CHARLES J FRISCIA Chief Executive Officer 1342 39TH ST, BROOKLYN, NY, United States, 11218

Form 5500 Series

Employer Identification Number (EIN):
111722675
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2021-04-02 2025-05-20 Address 406 GOWER STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2005-06-10 2025-05-20 Address 1342 39TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1999-03-23 2021-04-02 Address 406 GOWER ST., STATEN ISLAND, NY, 10314, 5360, USA (Type of address: Service of Process)
1999-03-23 2005-06-10 Address 1342 39TH ST., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1999-03-23 2005-06-10 Address 406 GOWER ST., STATEN ISLAND, NY, 10314, 5360, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250520001536 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
210402061211 2021-04-02 BIENNIAL STATEMENT 2021-03-01
190312060594 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170308006009 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150302007444 2015-03-02 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-06-16
Type:
Planned
Address:
1342 39TH STREET, New York -Richmond, NY, 11218
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State