Search icon

KIRSCH MUSHROOM CO. INC.

Company Details

Name: KIRSCH MUSHROOM CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1964 (61 years ago)
Entity Number: 176911
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 751 DRAKE ST, BRONX, NY, United States, 10474
Principal Address: 751 DRAKE STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 751 DRAKE ST, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
ARTHUR KIRSCH Chief Executive Officer 9 HARTLEY RD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
1996-05-07 1998-05-13 Address 751 DRAKE ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1996-05-07 1998-05-13 Address 751 DRAKE ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1995-05-01 1996-05-07 Address 9 HARTLEY RD, GREAT NECK, NY, 11025, USA (Type of address: Chief Executive Officer)
1995-05-01 1996-05-07 Address 9 HARTLEY RD, GREAT NECK, NY, 11025, USA (Type of address: Principal Executive Office)
1995-05-01 1998-05-13 Address 9 HARTLEY RD, GREAT NECK, NY, 11025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060046 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006191 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006377 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006398 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006339 2012-05-04 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
7802.50
Total Face Value Of Loan:
7802.50
Date:
2020-06-22
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:
7802.00
Total Face Value Of Loan:
7802.00
Date:
2020-06-19
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:
23500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7802.5
Current Approval Amount:
7802.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7823.52
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7802
Current Approval Amount:
7802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7924.91

Date of last update: 18 Mar 2025

Sources: New York Secretary of State