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
030825002628 2003-08-25 BIENNIAL STATEMENT 2003-09-01
010830002555 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991005002527 1999-10-05 BIENNIAL STATEMENT 1999-09-01
970904000410 1997-09-04 CERTIFICATE OF INCORPORATION 1997-09-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-01 WESLEY KOSHER 455 RT 306, MONSEY, Rockland, NY, 10952 A Food Inspection Department of Agriculture and Markets No data
2022-03-02 WESLEY KOSHER 455 RT 306, MONSEY, Rockland, NY, 10952 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339221459 0216000 2013-07-18 455 ROUTE 306, MONSEY, NY, 10952
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-07-18
Case Closed 2014-01-30

Related Activity

Type Referral
Activity Nr 833933
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-11-25
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2013-12-12
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to the hazard of becoming entraped in a walk in refrigerator. On or about 7/18/13 Location: Rear storage area, 455 Route 306 Monsey, NY 10952 a) Employees were unable to open the door of the walk in dairy refrigerator from the interior due to a missing push rod. One feasable and acceptable abatement method includes, but is not limited to replacing the interior push rod as described in NSF/ANSI 7-2009 Section 8.1.2.4 and 8.2.4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2013-11-25
Current Penalty 2625.0
Initial Penalty 3500.0
Final Order 2013-12-12
Nr Instances 2
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(ii): Unused openings in boxes, cabinets, or fittings were not effectively closed: On or about 7/18/13 Location: 455 Route 306, Monsey, NY 10952 a) Two 120 volt circuit breaker panels in the storage area had three open breaker positions exposing live electrical buses and wiring.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9857587200 2020-04-28 0202 PPP 455 Route 306, Monsey, NY, 10952
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 421797
Loan Approval Amount (current) 421797
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 N
LMI N
Business Age Description Unanswered
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 50
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 428118.18
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705267 Civil Rights Employment 2017-07-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-07-12
Termination Date 2017-10-27
Date Issue Joined 2017-08-17
Section 2000
Sub Section E2
Status Terminated

Parties

Name GOMEZ
Role Plaintiff
Name WESLEY KOSHER INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State