Search icon

MONSEY GLATT KOSHER, INC.

Company Details

Name: MONSEY GLATT KOSHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1996 (29 years ago)
Entity Number: 2020244
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 190 ROUTE 59, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIMON MENDLOWITZ Chief Executive Officer 27 HILLTOP PL, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 ROUTE 59, MONSEY, NY, United States, 10952

Licenses

Number Type Date Last renew date End date Address Description
395811 Retail grocery store No data No data No data 190 RT 59, MONSEY, NY, 10952 No data
0071-22-214179 Alcohol sale 2022-08-29 2022-08-29 2025-08-31 190 RT 59, MONSEY, New York, 10952 Grocery Store

History

Start date End date Type Value
1998-04-27 2010-04-22 Address 10 LEON DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1998-04-27 2012-05-18 Address 190 RT 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401061586 2020-04-01 BIENNIAL STATEMENT 2020-04-01
161213006417 2016-12-13 BIENNIAL STATEMENT 2016-04-01
140612002091 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120518002890 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100422002436 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080402002775 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060502003058 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040427002419 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020402002247 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000417002305 2000-04-17 BIENNIAL STATEMENT 2000-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-18 MONSEY GLATT KOSHER 190 RT 59, MONSEY, Rockland, NY, 10952 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5098487303 2020-04-30 0202 PPP 190 Route 59, Monsey, NY, 10952
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 515824
Loan Approval Amount (current) 515824
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 66
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 524232.64
Forgiveness Paid Date 2021-12-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State