Search icon

KOSHER CLASS, INC.

Company Details

Name: KOSHER CLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2345016
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5123 18TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5123 18TH AVE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
BINEM NAIMAN Chief Executive Officer 5123 18TH AVE, BROOKLYN, NY, United States, 11204

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142500 Alcohol sale 2023-07-11 2023-07-11 2025-07-31 5123 18TH AVENUE, BROOKLYN, New York, 11204 Restaurant

History

Start date End date Type Value
2003-04-18 2005-05-10 Address 5502 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2003-04-18 2005-05-10 Address 5502 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2003-04-18 2005-05-10 Address 5502 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2001-02-21 2003-04-18 Address 5502-18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2001-02-21 2003-04-18 Address 1525 43RD ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1999-02-11 2003-04-18 Address 1525 43RD ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130403002166 2013-04-03 BIENNIAL STATEMENT 2013-02-01
110414002597 2011-04-14 BIENNIAL STATEMENT 2011-02-01
090202003448 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070406002671 2007-04-06 BIENNIAL STATEMENT 2007-02-01
050510002887 2005-05-10 BIENNIAL STATEMENT 2005-02-01
030418002464 2003-04-18 BIENNIAL STATEMENT 2003-02-01
010221002791 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990211000551 1999-02-11 CERTIFICATE OF INCORPORATION 1999-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3517648807 2021-04-14 0202 PPS 5123 18th Ave, Brooklyn, NY, 11204-1504
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203868
Loan Approval Amount (current) 203868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1504
Project Congressional District NY-09
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206523.95
Forgiveness Paid Date 2022-08-04
5856267307 2020-04-30 0202 PPP 5123 18TH AVE, BROOKLYN, NY, 11204
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144930.99
Loan Approval Amount (current) 144930.99
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 Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 17
NAICS code 722511
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 146737.66
Forgiveness Paid Date 2021-08-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State