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 Company Name Company Number State
Headquarter of NYM TAMPA SEAFOOD INC, NEW YORK 4778249 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7910017303 2020-04-30 0491 PPP 4335 CALIENTA ST, HERNANDO BEACH, FL, 34607-3102
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4172.7
Loan Approval Amount (current) 4172.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HERNANDO BEACH, HERNANDO, FL, 34607-3102
Project Congressional District FL-12
Number of Employees 1
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4204.92
Forgiveness Paid Date 2021-02-09
8753148401 2021-02-13 0491 PPS 4335 Calienta St, Hernando Beach, FL, 34607-3102
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4172.5
Loan Approval Amount (current) 4172.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hernando Beach, HERNANDO, FL, 34607-3102
Project Congressional District FL-12
Number of Employees 8
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4205.65
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State