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

USAspending Awards / Financial Assistance

Date:
2022-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-30
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:
515824.00
Total Face Value Of Loan:
515824.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
515824
Current Approval Amount:
515824
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
524232.64

Date of last update: 14 Mar 2025

Sources: New York Secretary of State