Search icon

KOSHER CORNER SUPERMARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOSHER CORNER SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1988 (36 years ago)
Entity Number: 1224772
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2055 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-375-3442

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KOSHER CORNER SUPERMARKET, INC. DOS Process Agent 2055 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
YEHUDA COHEN Chief Executive Officer 2055 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date Address
615388 No data Retail grocery store No data No data 2055 MCDONALD AVE, BROOKLYN, NY, 11223
1218814-DCA Inactive Business 2006-02-07 2008-03-31 No data

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 2055 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 2055 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-03-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-10-15 2025-03-13 Address 2055 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-10-15 2025-03-13 Address 2055 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313000048 2025-03-13 BIENNIAL STATEMENT 2025-03-13
241015000146 2024-10-15 BIENNIAL STATEMENT 2024-10-15
201202060039 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006177 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006040 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656663 SCALE-01 INVOICED 2023-06-14 260 SCALE TO 33 LBS
3442092 SCALE-01 INVOICED 2022-04-27 200 SCALE TO 33 LBS
2649012 WM VIO INVOICED 2017-07-31 800 WM - W&M Violation
2649011 OL VIO INVOICED 2017-07-31 1000 OL - Other Violation
2649010 CL VIO INVOICED 2017-07-31 350 CL - Consumer Law Violation
2589167 WM VIO CREDITED 2017-04-12 50 WM - W&M Violation
2589125 CL VIO CREDITED 2017-04-12 260 CL - Consumer Law Violation
2589166 OL VIO CREDITED 2017-04-12 500 OL - Other Violation
2588448 SCALE-01 INVOICED 2017-04-11 240 SCALE TO 33 LBS
2501901 OL VIO INVOICED 2016-12-01 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-20 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data
2017-03-30 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2017-03-30 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2017-03-30 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2017-03-30 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2016-11-23 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2016-11-23 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
304183.95
Total Face Value Of Loan:
304183.95
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304183.95
Current Approval Amount:
304183.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
306056.91

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 998-4914
Add Date:
2009-05-26
Operation Classification:
Private(Property)
power Units:
2
Drivers:
11
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State