Search icon

KOSHER'S BEST, INC.

Company Details

Name: KOSHER'S BEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2007 (17 years ago)
Entity Number: 3587217
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 15 KARLSBURG RD. #301, MONROE, NY, United States, 10950
Principal Address: 15 KARLSBURG RD, UNIT 301, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAIM OBERLANDER DOS Process Agent 15 KARLSBURG RD. #301, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
CHAIM OBERLANDER Chief Executive Officer 15 KARLSBURG ROAD, UNIT 301, MONROE, NY, United States, 10950

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 15 KARLSBURG RD. #301, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Address 15 KARLSBURG ROAD, UNIT 301, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2021-02-04 2023-11-20 Address 15 KARLSBURG RD. #301, MONROE, NY, 10950, USA (Type of address: Service of Process)
2021-02-04 2023-11-20 Address 15 KARLSBURG RD. #301, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2011-11-28 2021-02-04 Address 433 KNOLLWOOD RD, GREENBURGH, NY, 10603, USA (Type of address: Service of Process)
2011-11-28 2021-02-04 Address 433 KNOLLWOOD RD, GREENBURGH, NY, 10603, USA (Type of address: Chief Executive Officer)
2009-10-21 2011-11-28 Address 7 DINEV COURT, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2009-10-21 2011-11-28 Address 7 DINEV COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2007-10-30 2011-11-28 Address 7 DINEV COURT, MONROE, NY, 10950, USA (Type of address: Service of Process)
2007-10-30 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231120002163 2023-11-20 BIENNIAL STATEMENT 2023-10-01
210204060712 2021-02-04 BIENNIAL STATEMENT 2019-10-01
111128002185 2011-11-28 BIENNIAL STATEMENT 2011-10-01
091021002473 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071030000825 2007-10-30 CERTIFICATE OF INCORPORATION 2007-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2795747703 2020-05-01 0202 PPP 7 DINEV RD, MONROE, NY, 10950
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115550
Loan Approval Amount (current) 115550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116839.67
Forgiveness Paid Date 2021-09-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State