Search icon

KENSINGTON KOSHER DELICATESSEN OF GREAT NECK, INC.

Company Details

Name: KENSINGTON KOSHER DELICATESSEN OF GREAT NECK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1975 (50 years ago)
Entity Number: 381139
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 27A MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 27A MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSCAR RATHAUS Chief Executive Officer 27A MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27A MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1992-11-27 1993-10-25 Address 27A MIDDLE NECK RD, GREACT NECK, NY, 11021, 2304, USA (Type of address: Service of Process)
1975-10-08 1992-11-27 Address 27A MIDDLENECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002257 2014-01-13 BIENNIAL STATEMENT 2013-10-01
091105002086 2009-11-05 BIENNIAL STATEMENT 2009-10-01
071107002130 2007-11-07 BIENNIAL STATEMENT 2007-10-01
20070102130 2007-01-02 ASSUMED NAME CORP INITIAL FILING 2007-01-02
060109002862 2006-01-09 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
19770.00
Total Face Value Of Loan:
19770.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19770
Current Approval Amount:
19770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19995.87

Date of last update: 18 Mar 2025

Sources: New York Secretary of State