Search icon

THE KOSHER GARDEN INC.

Company Details

Name: THE KOSHER GARDEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2006 (19 years ago)
Entity Number: 3315637
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1507 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1507 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
ABRAHAM BANDA Chief Executive Officer 1507 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2022-02-14 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-03 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-03 2008-02-19 Address 1430 BROADWAY - 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160705007034 2016-07-05 BIENNIAL STATEMENT 2016-02-01
140827002027 2014-08-27 BIENNIAL STATEMENT 2014-02-01
120314002330 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100301002089 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080219002745 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060203000382 2006-02-03 CERTIFICATE OF INCORPORATION 2006-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-03 No data 1507 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-24 No data 1507 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-01 No data 1507 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 1507 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-21 No data 1507 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-30 No data 1507 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-26 No data 1507 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-02 No data 1507 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-10 No data 1507 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-25 No data 1507 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666651 SCALE-01 INVOICED 2023-07-05 40 SCALE TO 33 LBS
3633264 SCALE-01 INVOICED 2023-04-25 400 SCALE TO 33 LBS
3633443 WM VIO INVOICED 2023-04-25 350 WM - W&M Violation
3633441 CL VIO INVOICED 2023-04-25 150 CL - Consumer Law Violation
3633442 OL VIO INVOICED 2023-04-25 250 OL - Other Violation
3452594 SCALE-01 INVOICED 2022-06-02 400 SCALE TO 33 LBS
3071208 OL VIO INVOICED 2019-08-07 250 OL - Other Violation
3070128 SCALE-01 INVOICED 2019-08-05 420 SCALE TO 33 LBS
2947865 WM VIO INVOICED 2018-12-18 300 WM - W&M Violation
2947864 OL VIO INVOICED 2018-12-18 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2023-04-24 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2023-04-24 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2023-04-24 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-07-22 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2018-11-21 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2018-11-21 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2018-11-21 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2018-11-21 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-08-30 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6045667103 2020-04-14 0202 PPP 1507 Coney Island Ave, BROOKLYN, NY, 11230-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1071665
Loan Approval Amount (current) 1071665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 109
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1085715.72
Forgiveness Paid Date 2021-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500968 Fair Labor Standards Act 2015-02-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-02-27
Termination Date 2016-02-03
Date Issue Joined 2015-04-24
Section 1331
Status Terminated

Parties

Name FREEDMAN
Role Plaintiff
Name THE KOSHER GARDEN INC.
Role Defendant
2106322 Americans with Disabilities Act - Other 2021-11-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-15
Termination Date 2022-04-14
Date Issue Joined 2022-01-10
Section 1331
Status Terminated

Parties

Name HINES
Role Plaintiff
Name THE KOSHER GARDEN INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State