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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
831328.01
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-14
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:
203868.00
Total Face Value Of Loan:
203868.00
Date:
2020-06-25
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:
150000.00
Date:
2020-04-30
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:
144930.99
Total Face Value Of Loan:
144930.99

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203868
Current Approval Amount:
203868
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
206523.95
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144930.99
Current Approval Amount:
144930.99
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146737.66

Date of last update: 31 Mar 2025

Sources: New York Secretary of State