Name: | CLASSIC KOSHER FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1988 (37 years ago) |
Entity Number: | 1246048 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 2818 AVE K, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB FEUEREISEN | Chief Executive Officer | 2818 AVE K, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
CLASSIC KOSHER FOODS, INC. | DOS Process Agent | 2818 AVE K, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 2818 AVE K, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-11-07 | Address | 2818 AVE K, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2020-06-02 | 2024-11-07 | Address | 2818 AVE K, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2010-03-30 | 2020-06-02 | Address | 950 EAST 28TH ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2010-03-30 | 2020-06-02 | Address | 950 EAST 28TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2010-03-30 | 2020-06-02 | Address | 950 EAST 28TH ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
2006-07-20 | 2010-03-30 | Address | 2818 AVENUE K, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1995-07-17 | 2010-03-30 | Address | 950 EAST 28TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 2006-07-20 | Address | 950 EAST 28TH ST., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1995-07-17 | 2010-03-30 | Address | 950 EAST 28TH ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107003490 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
200602061491 | 2020-06-02 | BIENNIAL STATEMENT | 2020-03-01 |
140508002339 | 2014-05-08 | BIENNIAL STATEMENT | 2014-03-01 |
120416002640 | 2012-04-16 | BIENNIAL STATEMENT | 2012-03-01 |
100330002595 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080304002979 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060720000164 | 2006-07-20 | CERTIFICATE OF CHANGE | 2006-07-20 |
060322002677 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040316002506 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020227002161 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6707538509 | 2021-03-04 | 0202 | PPS | 2818 Avenue K, Brooklyn, NY, 11210-3746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1154737706 | 2020-05-01 | 0202 | PPP | 2818 Avenue K, BROOKLYN, NY, 11210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State