Search icon

D & F KOSHER FISH, INC.

Company Details

Name: D & F KOSHER FISH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1987 (38 years ago)
Entity Number: 1178018
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 39 MYRTLE AVENUE, SPRING VALLEY, NY, United States, 10977
Principal Address: 17 CALVERT DRIVE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISRAEL NEIMAN Chief Executive Officer 17 CALVERT DRIVE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 MYRTLE AVENUE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 17 CALVERT DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2022-11-03 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2023-11-08 Address 17 CALVERT DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1999-06-30 2021-06-01 Address 16 FRANCIS PLACE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1997-08-18 2023-11-08 Address 39 MYRTLE AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1997-08-18 1999-06-30 Address 5 WILSHIRE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1997-08-18 1999-06-30 Address 5 WILSHIRE DR, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1987-06-10 1997-08-18 Address 37 MAPLE AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1987-06-10 2022-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231108001918 2023-11-08 BIENNIAL STATEMENT 2023-06-01
210601061067 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190619060085 2019-06-19 BIENNIAL STATEMENT 2019-06-01
170629006111 2017-06-29 BIENNIAL STATEMENT 2017-06-01
150601007064 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130726006149 2013-07-26 BIENNIAL STATEMENT 2013-06-01
110628002023 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090624002511 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070827002001 2007-08-27 BIENNIAL STATEMENT 2007-06-01
050803002651 2005-08-03 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9699267202 2020-04-28 0202 PPP 39 North Myrtle Ave, SPRING VALLEY, NY, 10977
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 445220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32806.67
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State