Search icon

THE KOSHER MARKETPLACE, INC.

Company Details

Name: THE KOSHER MARKETPLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1997 (27 years ago)
Entity Number: 2209739
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2442 Broadway, NEW YORK, NY, United States, 10024
Principal Address: 2442 Broadway, New York, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE KOSHER MARKETPLACE, INC. DOS Process Agent 2442 Broadway, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
JACK KAUFMAN Chief Executive Officer 55 FAIRHILL DRIVE, WESTFIELD, NJ, United States, 07090

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 1025 FIFTH AVENUE, APT. 2AS, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 55 FAIRHILL DRIVE, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer)
2022-09-28 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-18 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-18 2023-12-07 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207001807 2023-12-07 BIENNIAL STATEMENT 2023-12-01
210930001953 2021-09-30 BIENNIAL STATEMENT 2021-09-30
971218000154 1997-12-18 CERTIFICATE OF INCORPORATION 1997-12-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2792825 SCALE-01 INVOICED 2018-05-23 60 SCALE TO 33 LBS
2345175 SCALE-01 INVOICED 2016-05-12 60 SCALE TO 33 LBS
1980550 SCALE-01 INVOICED 2015-02-11 60 SCALE TO 33 LBS
1581999 SCALE-01 INVOICED 2014-02-03 60 SCALE TO 33 LBS
76874 WH VIO INVOICED 2006-12-20 150 WH - W&M Hearable Violation
287333 CNV_SI INVOICED 2006-12-15 60 SI - Certificate of Inspection fee (scales)
277858 CNV_SI INVOICED 2005-09-26 60 SI - Certificate of Inspection fee (scales)
246074 CNV_SI INVOICED 2000-11-01 80 SI - Certificate of Inspection fee (scales)
4173 WH VIO INVOICED 2000-01-31 450 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
317261.00
Total Face Value Of Loan:
317261.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1940300.00
Date:
2020-04-28
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:
277500.00
Total Face Value Of Loan:
277500.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
317261
Current Approval Amount:
317261
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
319111.69
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277500
Current Approval Amount:
277500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
279558.12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State