Name: | KIRYAS JOEL POULTRY PROCESSING PLANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2004 (21 years ago) |
Entity Number: | 3009955 |
ZIP code: | 10949 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 596, MONROE, NY, United States, 10949 |
Principal Address: | 7 DINEV ROAD, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UJ2SL78N4XQ3 | 2024-08-27 | 7 DINEV RD, MONROE, NY, 10950, 6487, USA | P.O. BOX 596, MONROE, NY, 10949, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | KIRYAS JOEL POULTRY PROCSNG |
Congressional District | 18 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-08-29 |
Initial Registration Date | 2011-07-21 |
Entity Start Date | 2004-04-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 112320, 112330, 311615, 311999 |
Product and Service Codes | 8905, 8970 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PESSY OBERLANDER |
Address | P.O. BOX 596, MONROE, NY, 10949, USA |
Title | ALTERNATE POC |
Name | MENI BRUK |
Role | MR. |
Address | P.O. BOX 596, MONROE, NY, 10949, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHAIM OBERLANDER |
Role | MR. |
Address | P.O. BOX 596, MONROE, NY, 10949, USA |
Title | ALTERNATE POC |
Name | MENI BRUK |
Role | MR. |
Address | 7 DINEV RD, MONROE, NY, 10950, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | PETER RICHARDSON |
Role | MR. |
Address | 7 DINEV RD, MONROE, NY, 10950, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6GDE0 | Active | Non-Manufacturer | 2011-07-22 | 2024-07-02 | 2029-07-02 | 2025-06-30 | |||||||||||||||
|
POC | CHAIM OBERLANDER |
Phone | +1 845-783-8085 |
Fax | +1 845-782-3274 |
Address | 7 DINEV RD, MONROE, NY, 10950 6487, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
MAYER HIRSCH | Chief Executive Officer | 7 DINEV ROAD, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
KIRYAS JOEL POULTRY PROCESSING PLANT INC. | DOS Process Agent | PO BOX 596, MONROE, NY, United States, 10949 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 7 DINEV ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-20 | 2024-02-01 | Address | PO BOX 596, MONROE, NY, 10949, USA (Type of address: Service of Process) |
2023-11-20 | 2023-11-20 | Address | 7 DINEV ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2024-02-01 | Address | 7 DINEV ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2022-06-03 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-11 | 2023-11-20 | Address | PO BOX 596, MONROE, NY, 10949, USA (Type of address: Service of Process) |
2017-01-11 | 2023-11-20 | Address | 7 DINEV ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2006-03-02 | 2017-01-11 | Address | 7 DINEV COURT, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2006-03-02 | 2017-01-11 | Address | 7 DINEV COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042529 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
231120001927 | 2023-11-20 | BIENNIAL STATEMENT | 2022-02-01 |
200608060661 | 2020-06-08 | BIENNIAL STATEMENT | 2020-02-01 |
170111006576 | 2017-01-11 | BIENNIAL STATEMENT | 2016-02-01 |
131025002068 | 2013-10-25 | BIENNIAL STATEMENT | 2012-02-01 |
080222002455 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060302002642 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040206000371 | 2004-02-06 | CERTIFICATE OF INCORPORATION | 2004-02-06 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEFINITIVE CONTRACT | AWARD | 123J1424C2647 | 2024-08-29 | 2024-10-15 | 2024-10-15 | |||||||||||||||||||||||||
|
Obligated Amount | 225340.00 |
Current Award Amount | 225340.00 |
Potential Award Amount | 225340.00 |
Description
Title | COMMODITIES FOR USG FOOD DONATIONS: 2000010282/4100030893/K CHICKEN LEG QTRS FRZ BAG#4/10 LB |
NAICS Code | 311615: POULTRY PROCESSING |
Product and Service Codes | 8905: MEAT, POULTRY, AND FISH |
Recipient Details
Recipient | KIRYAS JOEL POULTRY PROCESSING PLANT INC. |
UEI | UJ2SL78N4XQ3 |
Recipient Address | UNITED STATES, 7 DINEV RD, MONROE, ORANGE, NEW YORK, 109506487 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BP698773 | Department of Agriculture | 10.768 - BUSINESS AND INDUSTRY LOANS | 2009-09-16 | 2009-09-16 | GUARANTEED BUSINESS & INDUSTRY 2 % LOANS | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311975429 | 0213100 | 2008-11-21 | 7 DINEV CT., MONROE, NY, 10950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
310520796 | 0213100 | 2007-05-22 | 7 DINEV CT., MONROE, NY, 10950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200747939 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100110 E04 III |
Issuance Date | 2007-06-22 |
Abatement Due Date | 2007-06-30 |
Current Penalty | 825.0 |
Initial Penalty | 1100.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 II |
Issuance Date | 2007-06-22 |
Abatement Due Date | 2007-07-25 |
Current Penalty | 825.0 |
Initial Penalty | 1100.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100178 M03 |
Issuance Date | 2007-06-22 |
Abatement Due Date | 2007-07-05 |
Current Penalty | 825.0 |
Initial Penalty | 1100.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 02 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1439504 | Interstate | 2024-09-05 | 10 | 2023 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State