Search icon

ILLES KOSHER POULTRY CORP.

Company Details

Name: ILLES KOSHER POULTRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2005 (20 years ago)
Entity Number: 3184271
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5502 16TH AVENUE, BROOKLYN, NY, United States, 11204
Principal Address: 5502 16TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARUCH LIEBERMAN Chief Executive Officer 5502 16TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
ILLES KOSHER POULTRY CORP. DOS Process Agent 5502 16TH AVENUE, BROOKLYN, NY, United States, 11204

Licenses

Number Type Address
615455 Retail grocery store 5502 16TH AVE, BROOKLYN, NY, 11204

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 5502 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 5502 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-03-02 Address 5502 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2023-05-15 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2025-03-02 Address 5502 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302022140 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230515004003 2023-05-15 BIENNIAL STATEMENT 2023-03-01
210305061204 2021-03-05 BIENNIAL STATEMENT 2021-03-01
110411002608 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090302003315 2009-03-02 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625602 SCALE-01 INVOICED 2023-04-04 40 SCALE TO 33 LBS
3131288 WM VIO INVOICED 2019-12-24 50 WM - W&M Violation
3121005 WM VIO VOIDED 2019-11-29 800 WM - W&M Violation
3088392 WM VIO VOIDED 2019-09-23 50 WM - W&M Violation
3087868 SCALE-01 INVOICED 2019-09-20 40 SCALE TO 33 LBS
2673698 OL VIO INVOICED 2017-10-05 250 OL - Other Violation
2673507 SCALE-01 INVOICED 2017-10-04 40 SCALE TO 33 LBS
2453860 SCALE-01 INVOICED 2016-09-21 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-09 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2017-09-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75500.00
Total Face Value Of Loan:
75500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22200.00
Total Face Value Of Loan:
22200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22200
Current Approval Amount:
22200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22410.9

Date of last update: 29 Mar 2025

Sources: New York Secretary of State