Search icon

PARK EAST KOSHER BUTCHERS AND FINE FOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK EAST KOSHER BUTCHERS AND FINE FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2005 (20 years ago)
Entity Number: 3270756
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 203 East 72nd Street, Apt. 10-B, New York, NY, United States, 10021
Principal Address: 1733 1st Avenue, New York, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL KANE DOS Process Agent 203 East 72nd Street, Apt. 10-B, New York, NY, United States, 10021

Chief Executive Officer

Name Role Address
MICHAEL KANE Chief Executive Officer 1733 1ST AVENUE, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
562540886
Plan Year:
2014
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0081-23-111203 Alcohol sale 2023-08-18 2023-08-18 2026-07-31 1733 1ST AVENUE, NEW YORK, New York, 10128 Grocery Store

History

Start date End date Type Value
2023-08-16 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-09 2023-08-16 Address C/O PARK EAST KOSHER BUTCHERS, 1733 1ST AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2005-10-19 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-19 2020-09-09 Address 1623 2ND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816002182 2023-08-16 BIENNIAL STATEMENT 2021-10-01
200909000054 2020-09-09 CERTIFICATE OF CHANGE 2020-09-09
120525000171 2012-05-25 ANNULMENT OF DISSOLUTION 2012-05-25
120518000044 2012-05-18 ANNULMENT OF DISSOLUTION 2012-05-18
DP-2082000 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2814318 SCALE-01 INVOICED 2018-07-19 140 SCALE TO 33 LBS
2614835 SCALE-01 INVOICED 2017-05-22 180 SCALE TO 33 LBS
2454968 SCALE-01 INVOICED 2016-09-23 180 SCALE TO 33 LBS
2204154 OL VIO INVOICED 2015-10-28 125 OL - Other Violation
2203030 SCALE-01 INVOICED 2015-10-27 180 SCALE TO 33 LBS
346789 CNV_SI INVOICED 2013-02-25 160 SI - Certificate of Inspection fee (scales)
339961 CNV_SI INVOICED 2012-05-29 200 SI - Certificate of Inspection fee (scales)
306940 CNV_SI INVOICED 2009-03-18 160 SI - Certificate of Inspection fee (scales)
30522 CL VIO INVOICED 2005-03-02 1320 CL - Consumer Law Violation
42758 WH VIO INVOICED 2004-02-12 450 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-22 Pleaded NO LAST DATE OF SALE ON PACKAGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
615612.00
Total Face Value Of Loan:
615612.00

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$615,612
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$615,612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$619,969.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $538,400
Utilities: $20,000
Rent: $52,000
Healthcare: $5212

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State