Search icon

R. GROSS DAIRY KOSHER RESTAURANT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. GROSS DAIRY KOSHER RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1985 (40 years ago)
Entity Number: 1044105
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 1372 BROADWAY, NEW YORK, NY, United States, 10018
Address: ATTN: MOTI ZILBER, 1372 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUVAL ZARAI Chief Executive Officer 1372 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MR BROADWAY RESTAURANT DOS Process Agent ATTN: MOTI ZILBER, 1372 BROADWAY, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133317405
Plan Year:
2010
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-31 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-09 2012-05-16 Address 1372 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-02-09 2012-05-16 Address 170 GERARD STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1985-12-18 2021-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-12-18 2012-05-16 Address 958 EAST 81ST STREET, BROOKLYN, NY, 11236, 2898, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211129001424 2021-11-29 BIENNIAL STATEMENT 2021-11-29
200309060709 2020-03-09 BIENNIAL STATEMENT 2017-12-01
120516002579 2012-05-16 BIENNIAL STATEMENT 2011-12-01
980209002174 1998-02-09 BIENNIAL STATEMENT 1997-12-01
940523000225 1994-05-23 ANNULMENT OF DISSOLUTION 1994-05-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
61918 CL VIO INVOICED 2006-03-17 250 CL - Consumer Law Violation
77261 WH VIO INVOICED 2006-03-17 200 WH - W&M Hearable Violation
78137 WS VIO INVOICED 2006-03-17 60 WS - W&H Non-Hearable Violation

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
3862212.86
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
650769.00
Total Face Value Of Loan:
650769.00
Date:
2012-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$650,769
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$650,769
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$656,243.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $650,763
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State