Search icon

WESLEY KOSHER INC.

Company Details

Name: WESLEY KOSHER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1997 (28 years ago)
Entity Number: 2177305
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 27 HILLTOP PL, MONSEY, NY, United States, 10952
Principal Address: 190 RT. 59, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIMON MENDLOWIT DOS Process Agent 27 HILLTOP PL, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
SHIMON MENDLOWITZ Chief Executive Officer 190 RT. 59, MONSEY, NY, United States, 10952

Licenses

Number Type Date Last renew date End date Address Description
0071-22-203112 Alcohol sale 2022-11-02 2022-11-02 2025-09-30 455 RT 306, MONSEY, New York, 10952 Grocery Store

History

Start date End date Type Value
1999-10-05 2007-09-10 Address 10 LEON DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1997-09-04 1999-10-05 Address 9 EAST VIEW ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130925002305 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110922002693 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090909002354 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070910002608 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051102002959 2005-11-02 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2022-03-08
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:
2020-04-29
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:
421797.00
Total Face Value Of Loan:
421797.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-18
Type:
Referral
Address:
455 ROUTE 306, MONSEY, NY, 10952
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
421797
Current Approval Amount:
421797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
428118.18

Court Cases

Court Case Summary

Filing Date:
2017-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GOMEZ
Party Role:
Plaintiff
Party Name:
WESLEY KOSHER INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State