Search icon

OH NUTS OF MONSEY, INC.

Company Details

Name: OH NUTS OF MONSEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2003 (22 years ago)
Entity Number: 2933195
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 68 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
THE CORPORATION DOS Process Agent 68 RT 59, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
YEHUDA KLEIN Chief Executive Officer 69 RT 59, MONSEY, NY, United States, 10952

Licenses

Number Type Address
710786 Retail grocery store 69 ROUTE 59, MONSEY, NY, 10952

History

Start date End date Type Value
2023-02-16 2023-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-22 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-22 2010-05-13 Address 69 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204061178 2019-12-04 BIENNIAL STATEMENT 2019-07-01
160413006169 2016-04-13 BIENNIAL STATEMENT 2015-07-01
130820002183 2013-08-20 BIENNIAL STATEMENT 2013-07-01
110909002232 2011-09-09 BIENNIAL STATEMENT 2011-07-01
100513002034 2010-05-13 BIENNIAL STATEMENT 2009-07-01
030722000603 2003-07-22 CERTIFICATE OF INCORPORATION 2003-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-09-27 OH NUTS 69 ROUTE 59, MONSEY, Rockland, NY, 10952 A Food Inspection Department of Agriculture and Markets No data
2022-07-19 OH NUTS 69 ROUTE 59, MONSEY, Rockland, NY, 10952 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9134767703 2020-05-01 0202 PPP 69 Route 59, Monsey, NY, 10952
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) 29788
Loan Approval Amount (current) 29788
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 Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 445292
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30245.02
Forgiveness Paid Date 2021-11-16
7145778502 2021-03-05 0202 PPS 69 Route 59, Monsey, NY, 10952-3739
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29787
Loan Approval Amount (current) 29787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-3739
Project Congressional District NY-17
Number of Employees 7
NAICS code 445292
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29974
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State