Search icon

CONTINENTAL GLATT KOSHER MEATS CORP.

Company Details

Name: CONTINENTAL GLATT KOSHER MEATS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2002 (23 years ago)
Entity Number: 2733739
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 80 WEST ST, SPRING VALLEY, NY, United States, 10977
Address: 80 WEST STREET, spring valley, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 WEST STREET, spring valley, NY, United States, 10977

Chief Executive Officer

Name Role Address
AMROM WEISZ Chief Executive Officer 80 WEST ST, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 80 WEST ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2014-07-10 2024-10-08 Address 80 WEST ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2014-07-10 2024-10-08 Address 80 WEST ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2008-04-14 2014-07-10 Address 84 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2004-07-27 2014-07-10 Address 84 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2004-07-27 2014-07-10 Address 84 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2004-07-27 2008-04-14 Address 84 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2002-02-21 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-21 2004-07-27 Address AMROM WEISZ, 84 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008002187 2024-10-08 BIENNIAL STATEMENT 2024-10-08
140710002011 2014-07-10 BIENNIAL STATEMENT 2014-02-01
120612002358 2012-06-12 BIENNIAL STATEMENT 2012-02-01
100331002667 2010-03-31 BIENNIAL STATEMENT 2010-02-01
080414002107 2008-04-14 BIENNIAL STATEMENT 2008-02-01
060518002816 2006-05-18 BIENNIAL STATEMENT 2006-02-01
040727002723 2004-07-27 BIENNIAL STATEMENT 2004-02-01
020221000194 2002-02-21 CERTIFICATE OF INCORPORATION 2002-02-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-03 No data 106 SOUTH MADISON AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2024-11-04 No data 106 SOUTH MADISON AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2024-03-18 No data 106 SOUTH MADISON AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-02-26 No data 106 SOUTH MADISON AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-06-08 No data 106 SOUTH MADISON AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-01-30 No data 106 SOUTH MADISON AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2022-02-08 No data 106 SOUTH MADISON AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-01-25 No data 106 SOUTH MADISON AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2021-05-25 No data 106 SOUTH MADISON AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2020-02-13 No data 106 SOUTH MADISON AVENUE, SPRING VALLEY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9189107701 2020-05-01 0202 PPP 80 WEST ST, SPRING VALLEY, NY, 10977
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160380
Loan Approval Amount (current) 160380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 23
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162801.08
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State