Search icon

IMPERIAL KOSHER FOOD INC.

Company Details

Name: IMPERIAL KOSHER FOOD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1995 (30 years ago)
Entity Number: 1884433
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 352 ROEBLING ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MENASHE GOTTLIEB Chief Executive Officer 352 ROEBLING ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 352 ROEBLING ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 352 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2017-12-19 2025-01-06 Address 352 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-01-24 2017-12-19 Address 352 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-01-24 2025-01-06 Address 352 ROEBLING ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1995-01-12 2001-01-24 Address 352 ROEBLING STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1995-01-12 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106005267 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230102000415 2023-01-02 BIENNIAL STATEMENT 2023-01-01
211222001592 2021-12-22 BIENNIAL STATEMENT 2021-12-22
171219002024 2017-12-19 BIENNIAL STATEMENT 2017-01-01
090202003195 2009-02-02 BIENNIAL STATEMENT 2009-01-01
050203002525 2005-02-03 BIENNIAL STATEMENT 2005-01-01
010124002742 2001-01-24 BIENNIAL STATEMENT 2001-01-01
950112000291 1995-01-12 CERTIFICATE OF INCORPORATION 1995-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-16 No data 352 ROEBLING ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-25 No data 352 ROEBLING ST, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2565119 SCALE-01 INVOICED 2017-03-01 20 SCALE TO 33 LBS
2120221 SCALE-01 INVOICED 2015-07-06 20 SCALE TO 33 LBS
341477 CNV_SI INVOICED 2012-11-29 20 SI - Certificate of Inspection fee (scales)
141056 WH VIO INVOICED 2010-03-29 50 WH - W&M Hearable Violation
318464 CNV_SI INVOICED 2010-03-25 20 SI - Certificate of Inspection fee (scales)
294819 CNV_SI INVOICED 2007-10-05 40 SI - Certificate of Inspection fee (scales)
286718 CNV_SI INVOICED 2006-01-23 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
7104807201 2020-04-28 0202 PPP 352 Roebling Street, Brooklyn, NY, 11211
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44917.5
Loan Approval Amount (current) 44917.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45457.74
Forgiveness Paid Date 2021-07-28
5548458408 2021-02-08 0202 PPS 352 Roebling St N/A, Brooklyn, NY, 11211-6240
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82719
Loan Approval Amount (current) 82719
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-6240
Project Congressional District NY-07
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83784.15
Forgiveness Paid Date 2022-06-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State