Search icon

MOUNTAIN KOSHER FOOD CORP.

Company Details

Name: MOUNTAIN KOSHER FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2006 (19 years ago)
Entity Number: 3356397
ZIP code: 11230
County: Sullivan
Place of Formation: New York
Address: 1179 east 17th st, brooklyn, NY, United States, 11230
Principal Address: 1179 E 17TH ST, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD NEIMAN DOS Process Agent 1179 east 17th st, brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
GERALD NEIMAN Chief Executive Officer 1179 E 17TH ST, BROOKLYN, NY, United States, 11230

Licenses

Number Type Date Last renew date End date Address Description
480313 Retail grocery store No data No data No data 286 E BROADWAY, MONTICELLO, NY, 12701 No data
0081-22-228092 Alcohol sale 2022-04-28 2022-04-28 2025-05-31 286 E BROADWAY, MONTICELLO, New York, 12701 Grocery Store

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 1179 E 17TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2008-07-03 2023-05-10 Address 1179 E 17TH ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2008-07-03 2023-05-10 Address 1179 E 17TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2006-05-02 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-02 2008-07-03 Address 1309 AVENUE N, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510004322 2023-05-10 BIENNIAL STATEMENT 2022-05-01
211208003167 2021-12-08 BIENNIAL STATEMENT 2021-12-08
160523006288 2016-05-23 BIENNIAL STATEMENT 2016-05-01
121227006204 2012-12-27 BIENNIAL STATEMENT 2012-05-01
100609002800 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080703002986 2008-07-03 BIENNIAL STATEMENT 2008-05-01
060502000858 2006-05-02 CERTIFICATE OF INCORPORATION 2006-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-27 MOUNTAIN KOSHER FOOD 286 E BROADWAY, MONTICELLO, Sullivan, NY, 12701 B Food Inspection Department of Agriculture and Markets 12E - Bulk food display of sweet goods and rolls in bakery retail area observed to be uncovered and lack serving instructions and tethered serving utensils.
2023-07-25 MOUNTAIN KOSHER FOOD 286 E BROADWAY, MONTICELLO, Sullivan, NY, 12701 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5472918004 2020-06-28 0202 PPP 1179 East 17th Street, BROOKLYN, NY, 11230-4414
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61175
Loan Approval Amount (current) 61175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11230-4414
Project Congressional District NY-09
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61905.75
Forgiveness Paid Date 2021-09-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State