Search icon

PUPA KOSHER BUTCHER CORP.

Company Details

Name: PUPA KOSHER BUTCHER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1963 (62 years ago)
Entity Number: 155909
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1364-45TH STREET, BROOKLYN, NY, United States, 11219
Principal Address: 118 DIVISION AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNO PFEIFFER Chief Executive Officer 1364-45TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
ERNO PFEIFFER DOS Process Agent 1364-45TH STREET, BROOKLYN, NY, United States, 11219

Licenses

Number Type Address
612978 Retail grocery store 118 DIVISION AVE, BROOKLYN, NY, 11211

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 1364-45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-30 2024-12-30 Address 1364-45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2013-04-30 2024-12-30 Address 1364-45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2005-06-17 2013-04-30 Address 118 DIVISION AVE, BROOKLYN, NY, 11211, 7117, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241230019208 2024-12-30 BIENNIAL STATEMENT 2024-12-30
130430002017 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110420002690 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090406002089 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070417002928 2007-04-17 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
142133 WS VIO INVOICED 2010-04-13 180 WS - W&H Non-Hearable Violation
320194 CNV_SI INVOICED 2010-04-09 60 SI - Certificate of Inspection fee (scales)
294821 CNV_SI INVOICED 2007-10-11 60 SI - Certificate of Inspection fee (scales)
272769 CNV_SI INVOICED 2004-12-22 40 SI - Certificate of Inspection fee (scales)
365898 CNV_SI INVOICED 1998-12-22 60 SI - Certificate of Inspection fee (scales)
361785 CNV_SI INVOICED 1997-10-23 60 SI - Certificate of Inspection fee (scales)
358933 CNV_SI INVOICED 1996-08-27 60 SI - Certificate of Inspection fee (scales)
355300 CNV_SI INVOICED 1995-05-10 60 SI - Certificate of Inspection fee (scales)
352561 CNV_SI INVOICED 1994-04-06 60 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
16002.00
Total Face Value Of Loan:
16002.00
Date:
2020-07-28
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:
109700.00
Total Face Value Of Loan:
109700.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16002
Current Approval Amount:
16002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16147.55

Date of last update: 18 Mar 2025

Sources: New York Secretary of State