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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2024-12-30 Address 1364-45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-04-30 2024-12-30 Address 1364-45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-04-30 2024-12-30 Address 1364-45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-06-17 2013-04-30 Address 118 DIVISION AVE, BROOKLYN, NY, 11211, 7117, USA (Type of address: Principal Executive Office)
2001-07-02 2005-06-17 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1999-06-09 2001-07-02 Address 190 MARCY AVE 4D, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1999-06-09 2013-04-30 Address 1364 45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1999-06-09 2013-04-30 Address 1364 45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1992-11-06 1999-06-09 Address 190 MARCY AVE 4D, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

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
050617002056 2005-06-17 BIENNIAL STATEMENT 2005-04-01
010702002178 2001-07-02 BIENNIAL STATEMENT 2001-04-01
990609002562 1999-06-09 BIENNIAL STATEMENT 1999-04-01
970528002126 1997-05-28 BIENNIAL STATEMENT 1997-04-01
000049009853 1993-09-29 BIENNIAL STATEMENT 1993-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-07 PUPA KOSHER MARKET 118 DIVISION AVE, BROOKLYN, Kings, NY, 11211 C Food Inspection Department of Agriculture and Markets 04H - Equipment cleaning or sanitizing facilities for meat processing area are inadequate as follows: 3-bay ware wash sink has extensive buildup of dark grime and mold-like matter on interior surfaces. Corrected during inspection.
2022-05-11 PUPA KOSHER MARKET 118 DIVISION AVE, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2022-02-14 PUPA KOSHER MARKET 118 DIVISION AVE, BROOKLYN, Kings, NY, 11211 C Food Inspection Department of Agriculture and Markets 15B - Non-food contact surfaces of band saw in the meat preparation area have accumulation of rust.

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3425508204 2020-08-04 0202 PPP 118 Division Avenue, Brooklyn, NY, 11211-7117
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16002
Loan Approval Amount (current) 16002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-7117
Project Congressional District NY-07
Number of Employees 4
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16147.55
Forgiveness Paid Date 2021-07-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State