Search icon

NYM TAMPA SEAFOOD INC - Florida Company Profile

Headquarter

Company Details

Entity Name: NYM TAMPA SEAFOOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NYM TAMPA SEAFOOD INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: P15000029551
FEI/EIN Number 47-3646471

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2-39 54th Ave, Long Island City, NY, 11101, US
Address: 10063 SUNSET STRIP, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4778249
State:
NEW YORK

Key Officers & Management

Name Role Address
DENG LONG President 239 54TH AVENUE, LONG ISLAND, NY, 11101
REN BUHUI Secretary 179-15 69TH AVENUE, FRESH MEADOWS, NY, 11365
DENG YAN Member 2-39 54th Ave, Long Island City, NY, 11101
DENG LONG Agent 4447 CALIENTA ST, HERNANDO, FL, 34607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 4447 CALIENTA ST, HERNANDO, FL 34607 -
REINSTATEMENT 2017-01-12 - -
CHANGE OF MAILING ADDRESS 2017-01-12 10063 SUNSET STRIP, SUNRISE, FL 33322 -
REGISTERED AGENT NAME CHANGED 2017-01-12 DENG, LONG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-23
REINSTATEMENT 2017-01-12
Domestic Profit 2015-03-30

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4172.50
Total Face Value Of Loan:
4172.50
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4172.70
Total Face Value Of Loan:
4172.70

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4172.7
Current Approval Amount:
4172.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4204.92
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4172.5
Current Approval Amount:
4172.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4205.65

Date of last update: 01 May 2025

Sources: Florida Department of State