Search icon

KD KOSHER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KD KOSHER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2009 (16 years ago)
Entity Number: 3819226
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 101 10 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KD KOSHER INC. DOS Process Agent 101 10 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
KD KOSHER INC. Chief Executive Officer 101 10 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104890 Alcohol sale 2024-03-06 2024-03-06 2026-02-28 101 10 QUEENS BLVD, FOREST HILLS, New York, 11375 Restaurant

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 101 10 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-06-19 Address 101 10 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-06-19 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-19 2025-07-01 Address 101 10 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-06-19 2025-07-01 Address 101 10 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701045554 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230619001302 2023-06-19 BIENNIAL STATEMENT 2023-06-01
221027001114 2022-10-27 BIENNIAL STATEMENT 2021-06-01
090605000773 2009-06-05 CERTIFICATE OF INCORPORATION 2009-06-05

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
34104.00
Total Face Value Of Loan:
34104.00
Date:
2020-07-31
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:
2020-05-27
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:
24255.00
Total Face Value Of Loan:
24255.00
Date:
2017-11-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$34,104
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,104
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,526.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,098
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$24,255
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,255
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,488.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,000
Utilities: $255
Rent: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State