Search icon

KOSHER ADVANTAGE, INC.

Company Details

Name: KOSHER ADVANTAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2003 (22 years ago)
Entity Number: 2956933
ZIP code: 33067
County: New York
Place of Formation: New York
Address: 7630 W UPPER RIDGE DR, PARKLAND, FL, United States, 33067

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL FRANKEL DOS Process Agent 7630 W UPPER RIDGE DR, PARKLAND, FL, United States, 33067

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MICHAEL FRANKEL Chief Executive Officer 7630 W UPPER RIDGE DR, PARKLAND, FL, United States, 33067

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 7630 W UPPER RIDGE DR, PARKLAND, FL, 33067, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 444 EAST 86TH ST, STE 14B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 201 EAST 79TH STREET, SUITE 16I, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2013-09-18 2023-11-10 Address 444 EAST 86TH ST, STE 14B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2013-09-18 2023-11-10 Address 444 EAST 86TH ST, STE 14B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2005-09-22 2013-09-18 Address 444 EAST 86TH ST STE 14B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2005-09-22 2013-09-18 Address 444 EAST 86TH ST STE 14B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2005-09-22 2013-09-18 Address 444 EAST 86TH ST STE 14B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2003-09-23 2023-11-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-09-23 2023-11-10 Address 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231110000327 2023-11-10 BIENNIAL STATEMENT 2023-09-01
220208003124 2022-02-08 BIENNIAL STATEMENT 2022-02-08
130918002087 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110916002660 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090826003051 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070920002066 2007-09-20 BIENNIAL STATEMENT 2007-09-01
050922002248 2005-09-22 BIENNIAL STATEMENT 2005-09-01
030923000102 2003-09-23 CERTIFICATE OF INCORPORATION 2003-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4472648600 2021-03-18 0202 PPS 201 E 79th St Apt 16I, New York, NY, 10075-0844
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4210
Loan Approval Amount (current) 4210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0844
Project Congressional District NY-12
Number of Employees 1
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4235.96
Forgiveness Paid Date 2021-11-09
3434157800 2020-05-26 0202 PPP 444 East 86th Street, NY, NY, 10028-6411
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7499
Loan Approval Amount (current) 7499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10028-6411
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7584.82
Forgiveness Paid Date 2021-07-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State