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)

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

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)

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
82719.00
Total Face Value Of Loan:
82719.00
Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
44917.50
Total Face Value Of Loan:
44917.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44917.5
Current Approval Amount:
44917.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45457.74
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82719
Current Approval Amount:
82719
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
83784.15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State