Search icon

MOISHA'S KOSHER DISCOUNT SUPERMARKET, INC.

Company Details

Name: MOISHA'S KOSHER DISCOUNT SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1996 (29 years ago)
Entity Number: 2069175
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 315 AVE M, BROOKLYN, NY, United States, 11230
Principal Address: 315 AVENUE M, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-336-7563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY BINIK Chief Executive Officer 315 AVENUE M, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
MOISHA'S KOSHER DISCOUNT SUPERMARKET, INC. DOS Process Agent 315 AVE M, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date Last renew date End date Address Description
0081-20-108614 No data Alcohol sale 2023-12-07 2023-12-07 2026-12-31 325 AVENUE M, BROOKLYN, New York, 11230 Grocery Store
2094240-DCA Active Business 2020-02-05 No data 2024-03-31 No data No data
2083025-DCA Inactive Business 2019-03-11 No data 2020-03-31 No data No data
1069506-DCA Inactive Business 2001-01-16 No data 2018-03-31 No data No data

History

Start date End date Type Value
2025-03-12 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-12 Address 315 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2025-03-12 Address 315 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2018-09-04 2020-09-02 Address 315 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2014-09-15 2025-03-12 Address 315 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2014-09-15 2018-09-04 Address 315 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2011-07-12 2014-09-15 Address 325 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2011-07-12 2014-09-15 Address 325 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2011-07-12 2014-09-15 Address 325 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250312001360 2025-03-12 BIENNIAL STATEMENT 2025-03-12
200902061296 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904009483 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007661 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140915006869 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120927002114 2012-09-27 BIENNIAL STATEMENT 2012-09-01
110712002613 2011-07-12 BIENNIAL STATEMENT 2010-09-01
960925000660 1996-09-25 CERTIFICATE OF INCORPORATION 1996-09-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-23 No data 315 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-22 No data 315 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-30 No data 315 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-26 No data 315 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 315 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-02 No data 315 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-19 No data 315 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-16 No data 315 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-26 No data 315 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-12 No data 315 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Violation Issued 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
3660067 SCALE-01 INVOICED 2023-06-26 420 SCALE TO 33 LBS
3447524 RENEWAL CREDITED 2022-05-16 5760 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3447535 RENEWAL INVOICED 2022-05-16 960 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3149356 BLUEDOT INVOICED 2020-01-28 960 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
3117994 LICENSE INVOICED 2019-11-20 240 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3076957 DCA-SUS CREDITED 2019-08-27 480 Suspense Account
3073370 LICENSE CREDITED 2019-08-14 480 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2973042 LICENSE INVOICED 2019-01-31 720 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2966166 SCALE-01 INVOICED 2019-01-22 440 SCALE TO 33 LBS
2604632 OL VIO INVOICED 2017-05-05 425 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-19 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-04-19 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2017-04-19 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2016-11-16 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2016-11-16 Pleaded SCANNER ACCURACY 2 2 No data No data
2016-11-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-05-26 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 4 4 No data No data
2016-05-26 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2016-05-26 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2016-05-26 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339810624 0215000 2014-06-10 315 AVENUE M, BROOKLYN, NY, 11230
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2014-06-10
Emphasis L: FORKLIFT
Case Closed 2016-12-20

Related Activity

Type Accident
Activity Nr 899798

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100026 C03 VII
Issuance Date 2014-12-09
Current Penalty 3300.0
Initial Penalty 4900.0
Final Order 2015-01-02
Nr Instances 6
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.26(c)(3)(vii): Ladders were not used in a manner for which they were intended. Location: 315 Avenue M Brooklyn, NY. / Warehouse. On or About: 06/11/14 a) Employees used 8 ft. metal A-Frame ladders as straight ladders to reach the top of the racks where merchandise is located. Employees used ladders to stack/retrieve merchandise through their work shift.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2014-12-09
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2015-01-02
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes were not free and/or unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. The exit access must not go through a room that can be locked, such as a bathroom, to reach an exit or exit discharge, nor may it lead into a dead-end corridor. Location: 315 Avenue M Brooklyn, NY. / North Side, Warehouse On or About: 06/11/14 a) Boxes, crates and other materials were stored in the aisles and passageways of the exit route leading to the exit door. b) Signs posted in the warehouse lead to a corner were no exit was present.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2014-12-09
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2015-01-02
Nr Instances 2
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent. Location: 315 Avenue M Brooklyn, NY./ Warehouse On or About: 06/11/14 a) Employer did not install directional signs indicating the direction of travel to the nearest exit. Exits were not within the line of sight or visible due to 8-foot high storage shelves that were stacked with merchandise.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2014-12-09
Abatement Due Date 2014-12-29
Current Penalty 1500.0
Initial Penalty 2800.0
Final Order 2015-01-02
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use. Location: 315 Avenue M Brooklyn NY. On or About: 06/10/14 a) Employees performing cleaning operations used super strip a corrosive and an eyewash station for flushing of the eyes was not available within the workplace.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 G01
Issuance Date 2014-12-09
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2015-01-02
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(g)(1): Battery charging installations were not located in areas designated for that purpose. Location: 315 Avenue M Brooklyn, NY./ Roof level On or About: 06/11/14 a) Employees using battery charger which was stored in an open area exposed to weather and not protected from the elements.
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2014-12-09
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2015-01-02
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l). Location: 315 Avenue M Brooklyn, NY. On or About: 06/10/14 a) Employees using a Yale Lift Truck (pallet Jack) and were not trained.
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 O02
Issuance Date 2014-12-09
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2015-01-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(o)(2): Load(s) were being handled which exceeded the rated capacity of the industrial truck(s). Location: 315 Avenue M Brooklyn, NY./ Driveway Ramp On or About: 06/10/14 a) Employees were using a Yale Lift truck (pallet jack) rated for 4000 lbs. to lift a 8,600 lbs.Yale Electric Stand-up (forklift) which was inoperable.
Citation ID 01008
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2014-12-09
Current Penalty 7000.0
Initial Penalty 7000.0
Final Order 2015-01-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s). Location: 315 Avenue M Brooklyn, NY. On or About: 06/10/14 a) The hydraulic system on the Yale Electrical forklift used by employees was leaking and steering wheel was not working while being used. The equipment was not taken out of service.
Citation ID 01009A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-12-09
Current Penalty 1500.0
Initial Penalty 2800.0
Final Order 2015-01-02
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met. Location: 315 Avenue M Brooklyn, NY. On or About: 06/10/14 a) The employer did not develop and implement a written Hazard Communication Program for employees exposed/using chemicals such as but not limited to Super Strip which is a corrosive.
Citation ID 01009B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2014-12-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-02
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a material safety data sheet in the workplace for each hazardous chemical which they use. Location: 315 Avenue M Brooklyn, NY. On or About: 06/11/14 a) Employer did not maintain the required MSDS information sheets or hazardous substances including but not limited to Super Strip which is a corrosive.
Citation ID 01009C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2014-12-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-02
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area. Location: 315 Avenue M Brooklyn, NY. On or About: 06/10/14 a)The employer did not instruct and inform employees of the hazards for each employee exposed/using chemicals such as but no limited to super strip which is a corrosive.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9935417300 2020-05-03 0202 PPP 315 AVE M, BROOKLYN, NY, 11230
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1091197
Loan Approval Amount (current) 1091197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 162
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1100791.65
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State