Search icon

KIRYAS JOEL POULTRY PROCESSING PLANT INC.

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
MAYER HIRSCH Chief Executive Officer 7 DINEV ROAD, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
KIRYAS JOEL POULTRY PROCESSING PLANT INC. DOS Process Agent PO BOX 596, MONROE, NY, United States, 10949

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_123J1424C2647_12K2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

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

USAspending Awards. Financial Assistance

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
Recipient KIRYAS JOEL POULTRY PROCESSING PLANT INC.
Recipient Name Raw KIRYAS JOEL POULTRY PROCESSING PLANT INC
Recipient UEI UJ2SL78N4XQ3
Recipient DUNS 831420059
Recipient Address 7 DINEV CT, MONROE, ORANGE, NEW YORK, 10950-6449, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 87000.00
Face Value of Direct Loan 2000000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311975429 0213100 2008-11-21 7 DINEV CT., MONROE, NY, 10950
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-11-21
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2008-11-23
310520796 0213100 2007-05-22 7 DINEV CT., MONROE, NY, 10950
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-05-22
Emphasis S: POWERED IND VEHICLE
Case Closed 2007-07-20

Related Activity

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

Motor Carrier Census

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)
Legal Name KIRYAS JOEL POULTRY PROCESSING PLANT INC
DBA Name -
Physical Address 7 DINEV COURT, MONROE, NY, 10950, US
Mailing Address PO BOX 596, MONROE, NY, 10949, US
Phone (845) 783-8085
Fax (845) 782-3274
E-mail PESSY@KJPOULTRY.COM

Safety Measurement System - All Transportation

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