Search icon

MOUNTAIN KOSHER FOOD CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
61175.00
Total Face Value Of Loan:
61175.00
Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61175
Current Approval Amount:
61175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61905.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State